CS01 |
Confirmation statement with no updates Sunday 15th October 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, July 2023
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 6th, January 2023
|
accounts |
Free Download
(10 pages)
|
PSC07 |
Cessation of a person with significant control Monday 14th February 2022
filed on: 24th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Monday 14th February 2022
filed on: 24th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 14th February 2022
filed on: 24th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th October 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 20th, August 2021
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, August 2021
|
resolution |
Free Download
(1 page)
|
SH19 |
2004.00 GBP is the capital in company's statement on Friday 20th August 2021
filed on: 20th, August 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, August 2021
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, August 2021
|
resolution |
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 20th, August 2021
|
capital |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 11/08/21
filed on: 20th, August 2021
|
insolvency |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 16th, December 2020
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th October 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 15th October 2020
filed on: 26th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 15th October 2020 director's details were changed
filed on: 26th, October 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th October 2020
filed on: 26th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th October 2019
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Price Bailey 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on Tuesday 5th November 2019
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Monday 15th October 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th October 2017
filed on: 24th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st September 2017.
filed on: 15th, November 2017
|
officers |
Free Download
(2 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th October 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, July 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 24th June 2016.
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd June 2016 director's details were changed
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd June 2016 director's details were changed
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th June 2016.
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 28th, June 2016
|
resolution |
Free Download
(23 pages)
|
SH01 |
2004.00 GBP is the capital in company's statement on Thursday 23rd June 2016
filed on: 27th, June 2016
|
capital |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 05/04/16
filed on: 1st, June 2016
|
insolvency |
Free Download
(1 page)
|
SH19 |
1002.00 GBP is the capital in company's statement on Wednesday 1st June 2016
filed on: 1st, June 2016
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 1st, June 2016
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 1st, June 2016
|
capital |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 52 Bedford Row London WC1R 4LR to C/O Price Bailey 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on Tuesday 5th April 2016
filed on: 5th, April 2016
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 4th April 2016
filed on: 5th, April 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 15th October 2015 with full list of members
filed on: 27th, October 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
1002.00 GBP is the capital in company's statement on Tuesday 27th October 2015
|
capital |
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 24th, December 2014
|
resolution |
|
AA01 |
Accounting period extended to Thursday 31st March 2016. Originally it was Saturday 31st October 2015
filed on: 24th, December 2014
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 12th December 2014
filed on: 24th, December 2014
|
officers |
Free Download
(1 page)
|
AP04 |
On Friday 12th December 2014 - new secretary appointed
filed on: 24th, December 2014
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Wimpole Mews London W1G 8PE United Kingdom to 52 Bedford Row London WC1R 4LR on Wednesday 24th December 2014
filed on: 24th, December 2014
|
address |
Free Download
(2 pages)
|
SH01 |
1002.00 GBP is the capital in company's statement on Wednesday 3rd December 2014
filed on: 24th, December 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, October 2014
|
incorporation |
Free Download
(30 pages)
|