AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 2nd, November 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, August 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 2305 One Casson Square Lodnon SE1 7EN United Kingdom to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on Tuesday 23rd August 2022
filed on: 23rd, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 83 Baker Street London W1U 6AG England to 2305 One Casson Square Lodnon SE1 7EN on Monday 6th June 2022
filed on: 6th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Monday 1st July 2019
filed on: 9th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st July 2021
filed on: 8th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st April 2021 director's details were changed
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 1st July 2021 director's details were changed
filed on: 8th, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st January 2022
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 8th March 2021 director's details were changed
filed on: 10th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 8th March 2021
filed on: 8th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 8th March 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st January 2021
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 1st June 2020 director's details were changed
filed on: 3rd, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st June 2020
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 2, 62 Fitzjohns Avenue London NW3 5LT England to 83 Baker Street London W1U 6AG on Wednesday 3rd June 2020
filed on: 3rd, June 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 3rd May 2019
filed on: 20th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd May 2019
filed on: 18th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd May 2019 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd May 2019 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd May 2019 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd May 2019 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd May 2019
filed on: 5th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Kingdom Street London W2 6BD England to Flat 2, 62 Fitzjohns Avenue London NW3 5LT on Tuesday 5th May 2020
filed on: 5th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 4th May 2020 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 4th May 2020 director's details were changed
filed on: 4th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Central Working 2 Kingdom Street London W2 6BD England to 2 Kingdom Street London W2 6BD on Friday 17th January 2020
filed on: 17th, January 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 1, 115 Sutherland Avenue London W9 2QJ England to Central Working 2 Kingdom Street London W2 6BD on Thursday 5th September 2019
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 31st January 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th January 2019
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 21st November 2018 director's details were changed
filed on: 29th, November 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Block a, Floor 4, 418, Orchard Lisle House Talbot Yard London SE1 1XT England to Flat 1, 115 Sutherland Avenue London W9 2QJ on Thursday 29th November 2018
filed on: 29th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 30th June 2018
filed on: 30th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 19th June 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 19th June 2018
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 19th June 2018
filed on: 19th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 18th June 2018.
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 18th June 2018 director's details were changed
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Block a, Floor 4, 418, Orchard Lisle House Talbot Yard London SE1 1XT on Monday 18th June 2018
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 6th, March 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 27th October 2017
filed on: 27th, October 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2016
|
incorporation |
Free Download
(26 pages)
|