CH01 |
On 2023-02-08 director's details were changed
filed on: 1st, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-16
filed on: 19th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ. Change occurred on 2023-10-09. Company's previous address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom.
filed on: 9th, October 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2023-07-24
filed on: 9th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2022-12-31
filed on: 6th, October 2023
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2023-02-08
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-08
filed on: 16th, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 28th, February 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022-10-16
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 6th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-16
filed on: 19th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-16
filed on: 15th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-16
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-10-04
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2019-08-05
filed on: 8th, August 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB. Change occurred on 2019-08-08. Company's previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom.
filed on: 8th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-08-05 director's details were changed
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-04
filed on: 12th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 6th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-10-04
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2016-10-04
filed on: 12th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 11th, October 2016
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on 2016-08-09
filed on: 1st, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 6 st. Andrew Street London EC4A 3AE. Change occurred on 2016-08-09. Company's previous address: Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG.
filed on: 9th, August 2016
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-04-20) of a secretary
filed on: 9th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-04
filed on: 9th, October 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2014-12-31
filed on: 17th, September 2015
|
accounts |
Free Download
(7 pages)
|
AD01 |
New registered office address Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG. Change occurred on 2015-07-30. Company's previous address: Forest House 3-5 Horndean Road Bracknell RG12 0XQ.
filed on: 30th, July 2015
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-11-30) of a secretary
filed on: 22nd, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-11-30
filed on: 19th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-04
filed on: 10th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-10: 5000.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on 2014-08-18
filed on: 20th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-08-15
filed on: 20th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 3rd, July 2014
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on 2014-04-28
filed on: 28th, April 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-04-11
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-04
filed on: 7th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-10-07: 5000.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 2013-10-31 to 2013-12-31
filed on: 23rd, October 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, October 2012
|
incorporation |
Free Download
(50 pages)
|