CS01 |
Confirmation statement with no updates March 20, 2024
filed on: 3rd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF at an unknown date
filed on: 25th, September 2023
|
address |
Free Download
(1 page)
|
AP04 |
On June 19, 2023 - new secretary appointed
filed on: 22nd, September 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 19, 2023
filed on: 22nd, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 15th, July 2023
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control September 1, 2021
filed on: 27th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: June 13, 2022
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On June 13, 2022 new director was appointed.
filed on: 23rd, June 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 13, 2022 new director was appointed.
filed on: 23rd, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 13, 2022
filed on: 23rd, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 210 Pentonville Road London N1 9JY England to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on September 1, 2021
filed on: 1st, September 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 9th, August 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 29th, September 2020
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 6th, March 2020
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(15 pages)
|
CH01 |
On April 15, 2019 director's details were changed
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 21st, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 7th, August 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates March 20, 2018
filed on: 26th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control January 10, 2018
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 29th, June 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 22nd, April 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 22, 2016: 100.00 GBP
|
capital |
|
AD03 |
Registered inspection location new location: 5 Fleet Place London EC4M 7rd.
filed on: 22nd, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
On December 2, 2015 new director was appointed.
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 2, 2015 new director was appointed.
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 2, 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 210 Pentonville Road London N1 9JY on December 8, 2015
filed on: 8th, December 2015
|
address |
Free Download
(1 page)
|
AP04 |
On December 2, 2015 - new secretary appointed
filed on: 8th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 2, 2015
filed on: 8th, December 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 22nd, July 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|