AP01 |
New director appointment on Friday 22nd December 2023.
filed on: 28th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 13th October 2023
filed on: 17th, October 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 13th October 2023.
filed on: 17th, October 2023
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 280 Bishopsgate London EC2M 4RB
filed on: 2nd, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 30 Berners Street London W1T 3LR on Monday 2nd October 2023
filed on: 2nd, October 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 23rd, August 2023
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Monday 5th December 2022
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(6 pages)
|
PSC05 |
Change to a person with significant control Monday 14th November 2022
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th December 2022 director's details were changed
filed on: 13th, December 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 4th, October 2022
|
accounts |
Free Download
(31 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2022
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2022
|
resolution |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, May 2022
|
capital |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Baker Mckenzie, 100 New Bridge Street London EC4V 6JA England to 100 New Bridge Street London EC4V 6JA on Wednesday 29th December 2021
filed on: 29th, December 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 27th October 2021
filed on: 29th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wednesday 27th October 2021
filed on: 29th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 27th October 2021
filed on: 15th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th December 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 2nd, December 2021
|
accounts |
Free Download
(33 pages)
|
PSC05 |
Change to a person with significant control Wednesday 27th October 2021
filed on: 16th, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th October 2021.
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th October 2021
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 27th October 2021.
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th October 2021.
filed on: 12th, November 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 27th October 2021
filed on: 12th, November 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 Berkeley Mews London W1H 7PB England to C/O Baker Mckenzie, 100 New Bridge Street London EC4V 6JA on Thursday 28th October 2021
filed on: 28th, October 2021
|
address |
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 16th, April 2021
|
incorporation |
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, April 2021
|
resolution |
Free Download
(1 page)
|
MR04 |
Charge 110993470001 satisfaction in full.
filed on: 7th, April 2021
|
mortgage |
Free Download
(1 page)
|
SH01 |
12903.00 GBP is the capital in company's statement on Wednesday 31st March 2021
filed on: 31st, March 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th December 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(29 pages)
|
MR01 |
Registration of charge 110993470001, created on Monday 28th September 2020
filed on: 1st, October 2020
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Thursday 5th December 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(28 pages)
|
CH01 |
On Wednesday 7th August 2019 director's details were changed
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th December 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Friday 27th July 2018
filed on: 27th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 12th January 2018 director's details were changed
filed on: 28th, June 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 11th January 2018 director's details were changed
filed on: 26th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 11th January 2018
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Berkeley Mews London W1H 7BP United Kingdom to 5 Berkeley Mews London W1H 7PB on Tuesday 26th June 2018
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, April 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, April 2018
|
resolution |
Free Download
(26 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Thursday 28th December 2017
filed on: 27th, March 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
9664.00 GBP is the capital in company's statement on Thursday 28th December 2017
filed on: 26th, March 2018
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st January 2018
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 28th December 2017
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 28th December 2017
filed on: 13th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Roald Dahl Literary Estate 5 Berkeley Mews London W1H 7BP United Kingdom to 5 Berkeley Mews London W1H 7BP on Thursday 11th January 2018
filed on: 11th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to The Roald Dahl Literary Estate 5 Berkeley Mews London W1H 7BP on Tuesday 19th December 2017
filed on: 19th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th December 2017
filed on: 7th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 6th December 2017
filed on: 7th, December 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, December 2017
|
incorporation |
Free Download
(58 pages)
|