IMPROBABLE

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

10/06/2510 June 2025 NewAppointment of Mrs Heather Davenport as a director on 2025-06-01

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Termination of appointment of Griselda Rose Bourne as a director on 2024-08-13

View Document

25/06/2425 June 2024 Appointment of Ms Neha Idnani as a director on 2024-06-14

View Document

20/06/2420 June 2024 Appointment of Ms Helen Anglim as a director on 2024-06-08

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

13/06/2413 June 2024 Appointment of Mr Syed Yusuf Ali Subzposh as a director on 2024-06-04

View Document

12/06/2412 June 2024 Termination of appointment of Philip Brian Clarke as a director on 2024-06-04

View Document

12/06/2412 June 2024 Termination of appointment of Natasha Mary-Louise Freedman as a director on 2024-06-04

View Document

12/06/2412 June 2024 Appointment of Ms Erica Jane Whyman as a director on 2024-06-04

View Document

10/05/2410 May 2024 Registered office address changed from Pophub Leicester Square 41 Whitcomb Street London WC2H 7DT England to Bore Place Bore Place Road Chiddingstone Edenbridge TN8 7AR on 2024-05-10

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Secretary's details changed for Ms Ellie Claughton on 2023-07-18

View Document

18/07/2318 July 2023 Appointment of Francoise Girard as a director on 2022-12-01

View Document

18/07/2318 July 2023 Appointment of Benjamin Seng-Loong Yeoh as a director on 2022-08-03

View Document

18/07/2318 July 2023 Appointment of Ms Ellie Claughton as a secretary on 2023-07-17

View Document

18/07/2318 July 2023 Appointment of Patrick Handley as a director on 2023-03-14

View Document

12/07/2312 July 2023 Appointment of Mrs Kathryn Amy Bilyard as a secretary on 2023-07-01

View Document

12/07/2312 July 2023 Termination of appointment of Victoria Grace as a secretary on 2023-07-01

View Document

12/07/2312 July 2023 Termination of appointment of David Gary Knott as a director on 2023-07-01

View Document

12/07/2312 July 2023 Termination of appointment of Paul Rees Lewis Anderson as a director on 2023-07-01

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Termination of appointment of Christopher Sandhu as a director on 2022-04-29

View Document

14/01/2214 January 2022 Termination of appointment of Simon Minty as a director on 2022-01-13

View Document

27/10/2127 October 2021 Termination of appointment of Clair Chamberlain as a director on 2021-10-26

View Document

06/07/216 July 2021 Appointment of Mr Ben Qasim Monks as a secretary on 2021-06-28

View Document

06/07/216 July 2021 Termination of appointment of Nicholas James David Sweeting as a secretary on 2021-06-28

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS GRISELDA ROSE BOURNE

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA JAMESON

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR VICKI AMEDUME

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/09/1617 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER SANDHU

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MS VICTORIA AMEDUME

View Document

13/06/1613 June 2016 07/06/16 NO MEMBER LIST

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MRS CLAIR CHAMBERLAIN

View Document

30/06/1530 June 2015 07/06/15 NO MEMBER LIST

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 318 CANTERBURY COURT 1-3 BRIXTON ROAD LONDON SW9 6DE

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MS ELSPETH MURRAY

View Document

18/06/1418 June 2014 07/06/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNA JAMESON SILMAN / 17/06/2014

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED ANNA JAMESON SILMAN

View Document

05/12/135 December 2013 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 4TH FLOOR 43 ALDWYCH LONDON WC2B 4DN

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company