CS01 |
Confirmation statement with no updates March 21, 2024
filed on: 21st, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Aldermanbury Square Level 11 London EC2V 7HR to 52-54 st. John Street First Floor London EC1M 4HF on October 25, 2023
filed on: 25th, October 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 15, 2022
filed on: 21st, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2023
filed on: 21st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 15, 2022 director's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 15, 2022 secretary's details were changed
filed on: 21st, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2022
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 21, 2021
filed on: 21st, October 2021
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 21, 2021
filed on: 21st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 21, 2021
filed on: 21st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 21, 2021
filed on: 21st, October 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 21, 2021
filed on: 21st, October 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 21, 2021
filed on: 21st, October 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On October 21, 2021 new director was appointed.
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 21, 2021 new director was appointed.
filed on: 21st, October 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On March 18, 2021 - new secretary appointed
filed on: 18th, March 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 18, 2021
filed on: 18th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On March 18, 2019 new director was appointed.
filed on: 19th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 18, 2019
filed on: 19th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 18, 2019
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 18, 2019
filed on: 19th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 21st, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from Level 12 5 Aldermanbury Square London EC2V 7HR to 5 Aldermanbury Square Level 11 London EC2V 7HR on June 12, 2017
filed on: 12th, June 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On February 3, 2017 new director was appointed.
filed on: 13th, February 2017
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 3, 2017
filed on: 13th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to March 21, 2016, no shareholders list
filed on: 4th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(11 pages)
|
AP01 |
On December 18, 2015 new director was appointed.
filed on: 8th, January 2016
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 18, 2015
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 21, 2015, no shareholders list
filed on: 10th, April 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
On March 16, 2015 new director was appointed.
filed on: 1st, April 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 9, 2015
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 18, 2014 new director was appointed.
filed on: 5th, January 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 18, 2014 new director was appointed.
filed on: 5th, January 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 3rd, January 2015
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: December 17, 2014
filed on: 29th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 21, 2014, no shareholders list
filed on: 21st, March 2014
|
annual return |
Free Download
(4 pages)
|
AP03 |
On January 23, 2014 - new secretary appointed
filed on: 23rd, January 2014
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on January 23, 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 30th, December 2013
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: November 13, 2013
filed on: 13th, November 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 21, 2013, no shareholders list
filed on: 21st, March 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to March 21, 2012, no shareholders list
filed on: 11th, April 2012
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2011
|
incorporation |
Free Download
(37 pages)
|