|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Jun 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
|
|
|
16 Jun 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
|
|
|
06 Jun 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
|
|
|
06 Jun 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
|
|
|
11 Apr 2024 |
CS01 |
Confirmation statement made on 10 April 2024 with no updates
|
|
|
04 Aug 2023 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
27 Jul 2023 |
MR01 |
Registration of charge 065622730002, created on 11 July 2023
|
|
|
27 Jul 2023 |
MR01 |
Registration of charge 065622730003, created on 11 July 2023
|
|
|
27 Jul 2023 |
MR01 |
Registration of charge 065622730004, created on 11 July 2023
|
|
|
11 Apr 2023 |
CS01 |
Confirmation statement made on 10 April 2023 with no updates
|
|
|
09 Nov 2022 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2021
|
|
|
09 Nov 2022 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
|
|
|
09 Nov 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
|
|
|
09 Nov 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
|
|
|
20 Apr 2022 |
CS01 |
Confirmation statement made on 10 April 2022 with updates
|
|
|
15 Oct 2021 |
AA |
Total exemption full accounts made up to 31 December 2020
|
|
|
11 Oct 2021 |
AP01 |
Appointment of Mr Phillip Vincent Hutcheon as a director on 27 September 2021
|
|
|
06 Oct 2021 |
AD01 |
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 98 De Beauvoir Road London N1 4EN on 6 October 2021
|
|
|
06 Oct 2021 |
PSC07 |
Cessation of Blaise Anthony Valentine Bellville as a person with significant control on 27 September 2021
|
|
|
06 Oct 2021 |
PSC02 |
Notification of Dice Fm Ltd as a person with significant control on 27 September 2021
|
|
|
06 Oct 2021 |
TM01 |
Termination of appointment of Noam Ohana as a director on 27 September 2021
|
|
|
26 Aug 2021 |
MR04 |
Satisfaction of charge 065622730001 in full
|
|
|
13 May 2021 |
CS01 |
Confirmation statement made on 10 April 2021 with updates
|
|
|
15 Dec 2020 |
SH01 |
Statement of capital following an allotment of shares on 30 September 2020
|
|
|
04 Aug 2020 |
AA |
Total exemption full accounts made up to 31 December 2019
|
|