CS01 |
Confirmation statement with updates September 13, 2023
filed on: 19th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On September 1, 2023 director's details were changed
filed on: 18th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 1, 2023
filed on: 18th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, July 2023
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 25th, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 13, 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On November 20, 2021 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2021
filed on: 22nd, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 17, 2021
filed on: 17th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 11, 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Third Floor, Descartes House 8 Gate Street London WC2A 3HP United Kingdom to 5th Floor, 30-31 Furnival Street London EC4A 1JQ on February 28, 2021
filed on: 28th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 21st, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 11, 2020
filed on: 11th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, June 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 11, 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 12th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 12th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 1, 2019 director's details were changed
filed on: 11th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2019
filed on: 11th, 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: 17th, July 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 12, 2018 director's details were changed
filed on: 12th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 19, 2018 director's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 19, 2018
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 19, 2018
filed on: 19th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3rd Floor Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on May 16, 2017
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 11, 2016 with full list of members
filed on: 14th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 11, 2015 with full list of members
filed on: 13th, March 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 13, 2015: 200.00 GBP
|
capital |
|
AP01 |
On May 22, 2014 new director was appointed.
filed on: 22nd, May 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 21, 2014
filed on: 21st, March 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2014
|
incorporation |
Free Download
(48 pages)
|
SH01 |
Capital declared on March 11, 2014: 200.00 GBP
|
capital |
|