Confirmation statement. Statement with no updates. |
2023-02-06 |
View Report |
Accounts. Accounts type micro entity. |
2023-02-05 |
View Report |
Address. New address: 48a Redlands Road Unit 6, Oakfield Reading RG1 5HR. Change date: 2022-07-24. Old address: 56 - 58 Broadwick Street Soho London London W1F 7AL United Kingdom. |
2022-07-24 |
View Report |
Accounts. Accounts type micro entity. |
2022-04-01 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-03-15 |
View Report |
Confirmation statement. Statement with no updates. |
2022-03-14 |
View Report |
Address. Change date: 2022-03-14. New address: 56 - 58 Broadwick Street Soho London London W1F 7AL. Old address: Suite 4, 2nd Floor Fao Jack Frued 79 Wardour Street Soho London United Kingdom. |
2022-03-14 |
View Report |
Gazette. Gazette notice compulsory. |
2022-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-04 |
View Report |
Accounts. Accounts type total exemption full. |
2020-12-18 |
View Report |
Address. New address: Suite 4, 2nd Floor Fao Jack Frued 79 Wardour Street Soho London. Change date: 2020-12-14. Old address: 79 Wardour Street 2nd Floor, Soho London W1D 6QB England. |
2020-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-18 |
View Report |
Accounts. Change account reference date company current extended. |
2020-01-16 |
View Report |
Officers. Officer name: Mrs Tarhata Watson. Change date: 2019-06-06. |
2019-06-06 |
View Report |
Officers. Change date: 2019-06-06. Officer name: Mr Andrew Thomas Watson. |
2019-06-06 |
View Report |
Officers. Officer name: Mr Jack Freud-Laflin. Appointment date: 2019-06-06. |
2019-06-06 |
View Report |
Address. Old address: Studio 53, Great Western Studios 65, Alfred Road London W2 5EU United Kingdom. Change date: 2019-06-06. New address: 79 Wardour Street 2nd Floor, Soho London W1D 6QB. |
2019-06-06 |
View Report |
Incorporation. Capital: GBP 2 |
2019-01-15 |
View Report |