AD01 |
Address change date: 2nd April 2024. New Address: 10 Orange Street London WC2H 7DQ. Previous address: Shipleys Llp 10 Orange Street London WC2H 7DQ England
filed on: 2nd, April 2024
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 27th March 2024. New Address: Shipleys Llp 10 Orange Street London WC2H 7DQ. Previous address: Great Point, 13-14 Buckingham Street London WC2N 6DF England
filed on: 27th, March 2024
|
address |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 22/02/24
filed on: 27th, February 2024
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 27th, February 2024
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, February 2024
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th January 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
17th January 2024 - the day director's appointment was terminated
filed on: 22nd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th January 2024
filed on: 22nd, January 2024
|
officers |
Free Download
(2 pages)
|
TM02 |
17th January 2024 - the day secretary's appointment was terminated
filed on: 22nd, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
20th January 2023 - the day secretary's appointment was terminated
filed on: 31st, January 2023
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 20th January 2023
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 19th, December 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 31st August 2022. New Address: Great Point, 13-14 Buckingham Street London WC2N 6DF. Previous address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
filed on: 31st, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th January 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 4th, October 2021
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 3rd September 2021 secretary's details were changed
filed on: 3rd, September 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 3rd September 2021. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 14 Floral Street, 3rd Floor London WC2E 9DH England
filed on: 3rd, September 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th January 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 25th, February 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 25th February 2021: 16884.00 GBP
filed on: 25th, February 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 25th, February 2021
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/02/21
filed on: 25th, February 2021
|
insolvency |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 3rd, November 2020
|
accounts |
Free Download
(6 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 6th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th August 2020
filed on: 6th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th January 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 15th, December 2019
|
accounts |
Free Download
(7 pages)
|
SH19 |
Statement of Capital on 10th April 2019: 19555.00 GBP
filed on: 10th, April 2019
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 29th, March 2019
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 25/03/19
filed on: 29th, March 2019
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 29th, March 2019
|
capital |
Free Download
(1 page)
|
TM01 |
25th March 2019 - the day director's appointment was terminated
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th January 2019
filed on: 29th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, October 2018
|
accounts |
Free Download
(7 pages)
|
CH03 |
On 13th July 2018 secretary's details were changed
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2018
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 12th October 2017 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(3 pages)
|
CH03 |
On 19th December 2016 secretary's details were changed
filed on: 19th, December 2016
|
officers |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to 14 Floral Street, 3rd Floor London WC2E 9DH at an unknown date
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 6th October 2016. New Address: 14 Floral Street, 3rd Floor London WC2E 9DH. Previous address: 14 Floral Street, 3rd Floor London WC2E 9DH England
filed on: 6th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 5th October 2016. New Address: 14 Floral Street, 3rd Floor London WC2E 9DH. Previous address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st January 2016 with full list of members
filed on: 15th, February 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 31st August 2015 with full list of members
filed on: 25th, September 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 23rd March 2015: 149893.00 GBP
filed on: 10th, April 2015
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, February 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th February 2015: 108146.00 GBP
filed on: 22nd, February 2015
|
capital |
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened from 30th September 2015 to 31st March 2015
filed on: 22nd, February 2015
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 22nd, February 2015
|
resolution |
|
AP01 |
New director was appointed on 4th February 2015
filed on: 5th, February 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 22 Long Acre London WC2E 9LY at an unknown date
filed on: 31st, October 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, September 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th September 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|