TM02 |
Secretary's appointment terminated on 8th December 2023
filed on: 8th, December 2023
|
officers |
Free Download
(1 page)
|
AP03 |
On 8th December 2023, company appointed a new person to the position of a secretary
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2023
filed on: 21st, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 29th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2018
filed on: 24th, August 2023
|
persons with significant control |
Free Download
(3 pages)
|
AP03 |
On 14th July 2023, company appointed a new person to the position of a secretary
filed on: 27th, July 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 14th July 2023
filed on: 27th, July 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2022
filed on: 4th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 21st September 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 5th, September 2021
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2020
filed on: 25th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 8th, June 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 21st September 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 56 50 Berwick Street London W1D 2JD England on 18th July 2019 to 56 Berwick Street London W1F 8SW
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 13-14 Dean Street London W1D 3RS on 18th July 2019 to 56 50 Berwick Street London W1D 2JD
filed on: 18th, July 2019
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st March 2019: 500000.00 GBP
filed on: 25th, April 2019
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, April 2019
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th January 2019
filed on: 30th, January 2019
|
resolution |
Free Download
(3 pages)
|
AP03 |
On 23rd January 2019, company appointed a new person to the position of a secretary
filed on: 30th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd September 2018 director's details were changed
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st September 2018
filed on: 21st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 3rd September 2018 director's details were changed
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd September 2018
filed on: 21st, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England on 21st September 2018 to 13-14 Dean Street London W1D 3RS
filed on: 21st, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2018
filed on: 31st, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 15th, May 2018
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2017
filed on: 2nd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 28th, November 2016
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 1st November 2016
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 2.23 Morley House 314-322 Regent Street London W1B 3BD United Kingdom on 21st September 2016 to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
filed on: 21st, September 2016
|
address |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 21st, April 2016
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 11/04/16
filed on: 21st, April 2016
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 21st, April 2016
|
resolution |
Free Download
|
SH19 |
Statement of Capital on 21st April 2016: 1.00 GBP
filed on: 21st, April 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th April 2016: 1.00 EUR, 1.00 GBP
filed on: 19th, April 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 30th November 2016 to 31st December 2015
filed on: 6th, November 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2nd November 2015 director's details were changed
filed on: 5th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, November 2015
|
incorporation |
Free Download
(41 pages)
|