CS01 |
Confirmation statement with no updates February 17, 2024
filed on: 20th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 17, 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control November 22, 2022
filed on: 1st, December 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 22, 2022
filed on: 1st, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 13th, September 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 23rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 11, 2021 director's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On June 11, 2021 secretary's details were changed
filed on: 13th, January 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: July 8, 2021
filed on: 20th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, October 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2020
filed on: 28th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 18, 2017
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 17, 2019
filed on: 28th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On August 15, 2015 director's details were changed
filed on: 12th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, August 2018
|
accounts |
Free Download
(7 pages)
|
CH03 |
On May 21, 2018 secretary's details were changed
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On May 21, 2018 director's details were changed
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 21, 2018 director's details were changed
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on December 18, 2017
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On September 22, 2016 director's details were changed
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 8th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2017
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 17, 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On August 12, 2015 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 17, 2015 with full list of members
filed on: 8th, April 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 58-60 Berners Street London W1T 3JS to 26 Red Lion Square London WC1R 4AG on March 4, 2015
filed on: 4th, March 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 17, 2014 with full list of members
filed on: 18th, March 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on March 18, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 14th, August 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 17, 2013 with full list of members
filed on: 8th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 17, 2012 with full list of members
filed on: 20th, March 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: May 9, 2011
filed on: 9th, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 17, 2011 with full list of members
filed on: 22nd, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 24th, August 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 17, 2010 with full list of members
filed on: 12th, April 2010
|
annual return |
Free Download
(5 pages)
|
CH03 |
On December 15, 2009 secretary's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On February 17, 2009 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On December 15, 2009 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 17, 2009 director's details were changed
filed on: 16th, March 2010
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 3rd, June 2009
|
officers |
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, May 2009
|
mortgage |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 28/02/2010 to 31/12/2009
filed on: 30th, April 2009
|
accounts |
Free Download
(1 page)
|
88(2) |
Alloted 98 shares from February 17, 2009 to February 17, 2009. Value of each share 1 gbp, total number of shares: 100.
filed on: 30th, April 2009
|
capital |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, April 2009
|
mortgage |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2009
|
incorporation |
Free Download
(15 pages)
|