AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 16th, December 2023
|
accounts |
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st Mar 2022
filed on: 24th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 29th, November 2021
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Mar 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 16th, October 2020
|
accounts |
Free Download
(29 pages)
|
CH01 |
On Fri, 14th Aug 2020 director's details were changed
filed on: 28th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Mar 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Mar 2020. New Address: 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ. Previous address: 5th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England
filed on: 3rd, March 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 25th Feb 2020 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 25th Feb 2020 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 13th, September 2019
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Mar 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(28 pages)
|
AA01 |
Accounting reference date changed from Sun, 31st Dec 2017 to Sat, 31st Mar 2018
filed on: 9th, July 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 1st Mar 2018
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 27th Dec 2017
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wed, 27th Dec 2017
filed on: 6th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 27th Dec 2017 - the day director's appointment was terminated
filed on: 29th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 27th Dec 2017 new director was appointed.
filed on: 29th, December 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 27th Dec 2017 new director was appointed.
filed on: 29th, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 29th Dec 2017. New Address: 5th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ. Previous address: 2 Queen Caroline Street Hammersmith London W6 9DX
filed on: 29th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 27th Dec 2017 - the day director's appointment was terminated
filed on: 29th, December 2017
|
officers |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 23rd, August 2017
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(13 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 23rd, August 2017
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 23rd, August 2017
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 23rd, August 2017
|
accounts |
Free Download
(88 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on Thu, 31st Dec 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/15
filed on: 14th, September 2016
|
other |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 14th, September 2016
|
other |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
filed on: 14th, September 2016
|
accounts |
Free Download
(81 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
filed on: 8th, August 2016
|
other |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 1st Mar 2016 with full list of members
filed on: 4th, March 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 4th Mar 2016: 1.00 GBP
|
capital |
|
AA |
Audit exemption subsidiary accounts for the year ending on Wed, 31st Dec 2014
filed on: 23rd, November 2015
|
accounts |
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/14
filed on: 23rd, November 2015
|
other |
Free Download
(4 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
filed on: 20th, October 2015
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
filed on: 20th, October 2015
|
accounts |
Free Download
(78 pages)
|
AR01 |
Annual return drawn up to Sun, 1st Mar 2015 with full list of members
filed on: 24th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 24th Mar 2015: 1.00 GBP
|
capital |
|
AD01 |
Address change date: Wed, 18th Mar 2015. New Address: 2 Queen Caroline Street Hammersmith London W6 9DX. Previous address: 1 - 2 Down Place Hammersmith London W6 9JH United Kingdom
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 15th Oct 2014 - the day director's appointment was terminated
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 15th Oct 2014 new director was appointed.
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 15th Oct 2014 new director was appointed.
filed on: 29th, October 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 15th Oct 2014 - the day director's appointment was terminated
filed on: 29th, October 2014
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF.
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 6th Oct 2014. New Address: 1 - 2 Down Place Hammersmith London W6 9JH. Previous address: Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom
filed on: 6th, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2014
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Tue, 4th Mar 2014: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 4th, March 2014
|
accounts |
Free Download
(1 page)
|