CH01 |
On Wednesday 22nd June 2016 director's details were changed
filed on: 31st, January 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd June 2016 director's details were changed
filed on: 24th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, January 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd June 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Tuesday 7th December 2021
filed on: 24th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on Friday 24th December 2021
filed on: 24th, December 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Sunday 27th June 2021
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 102460760001, created on Thursday 27th December 2018
filed on: 6th, February 2021
|
mortgage |
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 48 1 Rocks Lane London SW13 0DB to Kemp House 152-160 City Road London EC1V 2NX on Tuesday 10th March 2020
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 9th March 2020
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 16th January 2020 director's details were changed
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 16th January 2020 director's details were changed
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 16th January 2020 director's details were changed
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 2nd January 2020
filed on: 2nd, January 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On Sunday 1st December 2019 - new secretary appointed
filed on: 24th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 22nd, November 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 9th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd June 2019
filed on: 9th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 22nd June 2016
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 22nd June 2016
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 22nd June 2016
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 22nd June 2016
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 22nd June 2016
filed on: 9th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd June 2018
filed on: 5th, November 2018
|
confirmation statement |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sharp House, PO Box Studio 138 111 Power Road London W4 5PY United Kingdom to Suite 48 1 Rocks Lane London SW13 0DB on Friday 2nd November 2018
filed on: 2nd, November 2018
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Saturday 30th June 2018 to Saturday 31st March 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 10th, January 2018
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd June 2017
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, September 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 27th, June 2016
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 22nd, June 2016
|
incorporation |
Free Download
(27 pages)
|