AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 21st, July 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd July 2023
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st June 2023
filed on: 26th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st June 2023 director's details were changed
filed on: 26th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 28th, April 2023
|
accounts |
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, November 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wednesday 27th July 2022 director's details were changed
filed on: 11th, October 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 27th July 2022
filed on: 11th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd July 2022
filed on: 9th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 23rd May 2022 director's details were changed
filed on: 23rd, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on Thursday 19th May 2022
filed on: 19th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 3rd July 2021
filed on: 6th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 7th, August 2020
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting period shortened to Sunday 28th July 2019, originally was Monday 29th July 2019.
filed on: 28th, July 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 3rd July 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd July 2019
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 10th, October 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Tuesday 3rd July 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th July 2017 to Saturday 29th July 2017
filed on: 26th, July 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Sunday 30th July 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 3rd July 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd July 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Wednesday 6th April 2016 director's details were changed
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 20th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 3rd July 2015 with full list of members
filed on: 17th, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25a Warbeck Road Shepherds Bush London W12 8NS England to Palladium House 1-4 Argyll Street London W1F 7LD on Friday 17th July 2015
filed on: 17th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 17th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th August 2014 director's details were changed
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 12 47-50 Cornwall Gardens Cornwall Gardens Court London SW7 4AD to 25a Warbeck Road Shepherds Bush London W12 8NS on Thursday 16th July 2015
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 1st September 2014 director's details were changed
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 7th, April 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 194 Eversleigh Road Battersea London SW11 5XT to Flat 12 47-50 Cornwall Gardens Cornwall Gardens Court London SW7 4AD on Tuesday 12th August 2014
filed on: 12th, August 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 3rd July 2014 with full list of members
filed on: 7th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 7th July 2014
|
capital |
|
NEWINC |
Company registration
filed on: 3rd, July 2013
|
incorporation |
Free Download
(8 pages)
|