AA |
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 11th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 5th, October 2022
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 9th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 119 Chester House Fulham Green 81 - 83 Fulham High Street London SW6 3JA England to Salisbury House London Wall London EC2M 5PS on November 4, 2021
filed on: 4th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 119 Chester House Fulham Green 81 - 83 Fulham High Street London SW6 3JA on November 11, 2020
filed on: 11th, November 2020
|
address |
Free Download
(1 page)
|
CH01 |
On August 16, 2020 director's details were changed
filed on: 27th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 14th, September 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control July 22, 2017
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(19 pages)
|
AD01 |
Registered office address changed from 1 Adam Street London WC2N 6LE England to 32 Threadneedle Street London EC2R 8AY on July 20, 2017
filed on: 20th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 27, 2017
filed on: 31st, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On January 18, 2017 new director was appointed.
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2016
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 16, 2016
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 16, 2016
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Nutford Place London W1H 5YQ to 1 Adam Street London WC2N 6LE on December 15, 2016
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
On October 24, 2016 new director was appointed.
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 18th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 14th, July 2016
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: March 31, 2016
filed on: 9th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 27, 2015
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On December 15, 2015 new director was appointed.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AP03 |
On July 16, 2015 - new secretary appointed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 16, 2015
filed on: 27th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 8th, July 2015
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Suite 118 25 Nutford Place London W1H 5YQ United Kingdom to 25 Nutford Place London W1H 5YQ on July 8, 2015
filed on: 8th, July 2015
|
address |
Free Download
(1 page)
|
AP03 |
On March 1, 2015 - new secretary appointed
filed on: 4th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 103 25 Nutford Place London W1H 5YQ United Kingdom to Suite 118 25 Nutford Place London W1H 5YQ on March 4, 2015
filed on: 4th, March 2015
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 4th, March 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2014
|
incorporation |
|