CH04 |
Secretary's details changed on 2nd January 2024
filed on: 5th, January 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd January 2024 director's details were changed
filed on: 5th, January 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd January 2024. New Address: Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU. Previous address: New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England
filed on: 2nd, January 2024
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st January 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(12 pages)
|
MR04 |
Satisfaction of charge 100195000001 in full
filed on: 3rd, August 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st February 2023
filed on: 3rd, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP02 |
New member appointment on 31st January 2023.
filed on: 21st, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2023 - the day director's appointment was terminated
filed on: 1st, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2023
filed on: 31st, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st January 2022
filed on: 18th, October 2022
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 1st April 2022 director's details were changed
filed on: 6th, September 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st February 2022
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st January 2021
filed on: 22nd, September 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 21st February 2021
filed on: 25th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st January 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(13 pages)
|
CH04 |
Secretary's details changed on 24th November 2020
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st February 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 21st February 2020 director's details were changed
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st January 2019
filed on: 16th, July 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 21st February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 21st February 2019 director's details were changed
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 100195000001, created on 28th January 2019
filed on: 1st, February 2019
|
mortgage |
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to 31st January 2018
filed on: 23rd, July 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 21st February 2018 director's details were changed
filed on: 7th, March 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st February 2018
filed on: 5th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2nd April 2017 director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2017 to 31st January 2018
filed on: 17th, October 2017
|
accounts |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 19th, September 2017
|
accounts |
Free Download
(9 pages)
|
CH04 |
Secretary's details changed on 4th August 2017
filed on: 1st, September 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 2nd April 2017 director's details were changed
filed on: 4th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd April 2017. New Address: New Penderel House 283-288 High Holborn London WC1V7HP. Previous address: 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom
filed on: 2nd, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2nd April 2017. New Address: New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP. Previous address: New Penderel House 283-288 High Holborn London WC1V7HP England
filed on: 2nd, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st February 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH04 |
Secretary's details changed on 23rd February 2017
filed on: 24th, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 23rd February 2017 director's details were changed
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd February 2017. New Address: 8 Lincoln's Inn Fields London WC2A 3BP. Previous address: 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom
filed on: 23rd, February 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 28th February 2017 to 31st December 2016
filed on: 23rd, February 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, February 2016
|
incorporation |
Free Download
(36 pages)
|