CH01 |
On Saturday 1st February 2020 director's details were changed
filed on: 6th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 21st, June 2023
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Tuesday 26th July 2022
filed on: 30th, March 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th March 2023
filed on: 30th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 20th, October 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on Monday 17th October 2022
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 12th January 2022
filed on: 29th, March 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 29th March 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 12th January 2022
filed on: 29th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 14th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th August 2021
filed on: 20th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on Tuesday 18th August 2020
filed on: 18th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 18th, August 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th August 2020
filed on: 18th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th August 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th August 2018
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 9th February 2017.
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 18th August 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Thursday 9th February 2017
filed on: 18th, August 2017
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 18th August 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 18th August 2017
filed on: 18th, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 9th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 18th January 2016 with full list of members
filed on: 22nd, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP, 500000.00 EUR is the capital in company's statement on Monday 22nd February 2016
|
capital |
|
SH01 |
1.00 GBP, 500000.00 EUR is the capital in company's statement on Thursday 27th August 2015
filed on: 13th, February 2016
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 14th January 2016 with full list of members
filed on: 21st, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 30th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 14th January 2015 with full list of members
filed on: 16th, January 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 31st, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 14th January 2014 with full list of members
filed on: 14th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 28th, January 2013
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Saturday 18th August 2012
filed on: 16th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 14th January 2013 with full list of members
filed on: 16th, January 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 18th August 2012 director's details were changed
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 30th August 2012 from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England
filed on: 30th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 19th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 14th January 2012 with full list of members
filed on: 17th, January 2012
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Monday 16th May 2011
filed on: 17th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 16th May 2011 director's details were changed
filed on: 17th, January 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 27th May 2011 from Ground Floor Peek House 20 Eastcheap London EC3M 1EB England
filed on: 27th, May 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 7th, March 2011
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Wednesday 26th January 2011
filed on: 26th, January 2011
|
officers |
Free Download
(1 page)
|
AP04 |
On Wednesday 26th January 2011 - new secretary appointed
filed on: 26th, January 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 14th January 2011 with full list of members
filed on: 26th, January 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Monday 31st January 2011.
filed on: 5th, May 2010
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, January 2010
|
incorporation |
|