CH04 |
Secretary's details changed on 16th September 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th April 2022
filed on: 18th, May 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th April 2022
filed on: 18th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 17th November 2021. New Address: Rsm Uk Restructuring Advisory Llp Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN. Previous address: 52 Brook Street London W1K 5DS England
filed on: 17th, November 2021
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 15th, February 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 23rd September 2020
filed on: 24th, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 24th September 2020. New Address: 52 Brook Street London W1K 5DS. Previous address: 1st Floor, 1 East Poultry Avenue London EC1A 9PT England
filed on: 24th, September 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 23rd September 2020
filed on: 24th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 21st, September 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 8th January 2020
filed on: 8th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 8th January 2020
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 8th January 2020
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th January 2020
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th January 2020
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 8th January 2020
filed on: 8th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 10th April 2018 director's details were changed
filed on: 4th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 10th April 2018
filed on: 4th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2018
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control 11th September 2017
filed on: 11th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 11th September 2017. New Address: 1st Floor, 1 East Poultry Avenue London EC1A 9PT. Previous address: 73 Watling Street London EC4M 9BJ
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 11th September 2017 director's details were changed
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 11th September 2017
filed on: 11th, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th June 2017
filed on: 21st, June 2017
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th June 2016 with full list of members
filed on: 23rd, June 2016
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 3rd, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th June 2015 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 100000.00 GBP
|
capital |
|
CH01 |
On 16th June 2015 director's details were changed
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd May 2015. New Address: 73 Watling Street London EC4M 9BJ. Previous address: 35 Catherine Place London SW1E 6DY
filed on: 22nd, May 2015
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 3rd August 2011
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st May 2015 director's details were changed
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 12th July 2014 director's details were changed
filed on: 17th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 14th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th June 2014 with full list of members
filed on: 16th, June 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th June 2014: 100000.00 GBP
|
capital |
|
CH01 |
On 29th November 2013 director's details were changed
filed on: 5th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th June 2013 with full list of members
filed on: 28th, June 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, June 2013
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, March 2013
|
mortgage |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 16th June 2012 with full list of members
filed on: 26th, June 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 18th November 2011: 100000.00 GBP
filed on: 2nd, December 2011
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2011
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 15th, July 2011
|
resolution |
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened from 30th June 2012 to 31st December 2011
filed on: 15th, July 2011
|
accounts |
Free Download
(1 page)
|
TM02 |
1st July 2011 - the day secretary's appointment was terminated
filed on: 1st, July 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On 24th June 2011 director's details were changed
filed on: 27th, June 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 24th June 2011 director's details were changed
filed on: 24th, June 2011
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 17th June 2011
filed on: 17th, June 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, June 2011
|
incorporation |
Free Download
(10 pages)
|