CS01 |
Confirmation statement with updates 2024/02/13
filed on: 22nd, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/02/13
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 4th, January 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2022/03/30. New Address: 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ. Previous address: C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA
filed on: 30th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, February 2022
|
accounts |
Free Download
(10 pages)
|
TM02 |
2022/01/01 - the day secretary's appointment was terminated
filed on: 21st, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/13
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/13
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/05/02
filed on: 11th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2020/05/02 director's details were changed
filed on: 11th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/13
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/02/13
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/13
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/02/13
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/02/13 with full list of members
filed on: 18th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 17th, November 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/02/13 with full list of members
filed on: 12th, March 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/03/03 director's details were changed
filed on: 12th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/12/17. New Address: C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA. Previous address: 6Th Floor 77 Gracechurch Street London EC3V 0AS
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2015/02/28
filed on: 19th, March 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, February 2014
|
incorporation |
Free Download
(29 pages)
|