SH01 |
Statement of Capital on 2023-12-15: 100.01 GBP
filed on: 22nd, December 2023
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5th Floor One New Change London EC4M 9AF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-10-05
filed on: 5th, October 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-10-05 director's details were changed
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-10-05 director's details were changed
filed on: 5th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
|
accounts |
Free Download
(20 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 24th, October 2022
|
accounts |
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from 156 Blackfriars Road London SE1 8EN England to Unit 9 6 - 8 Cole Street London SE1 4YH at an unknown date
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 12th, October 2021
|
accounts |
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to 156 Blackfriars Road London SE1 8EN at an unknown date
filed on: 16th, May 2021
|
address |
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 156 Blackfriars Road London SE1 8EN at an unknown date
filed on: 16th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 14th, December 2020
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2019-11-01 director's details were changed
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-11-01 director's details were changed
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 15th, April 2019
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, April 2018
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2017-12-12
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-12
filed on: 11th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 2nd, October 2017
|
accounts |
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: 2017-03-24
filed on: 8th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-03-24
filed on: 5th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 60 Gray's Inn Road London WC1X 8LU United Kingdom to 5th Floor One New Change London EC4M 9AF on 2017-02-17
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-12-31
filed on: 25th, November 2016
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: 2016-10-27
filed on: 11th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-10-27
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 3rd, January 2016
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ United Kingdom to 60 Gray's Inn Road London WC1X 8LU on 2015-12-09
filed on: 9th, December 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE to 60 Gray's Inn Road London WC1X 8AQ on 2015-10-26
filed on: 26th, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-05 with full list of members
filed on: 24th, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, October 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 8 Lombard Road Wimbledon London SW19 3TZ to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 2014-09-05
filed on: 5th, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-05 with full list of members
filed on: 9th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-09: 100.00 GBP
|
capital |
|
AD02 |
Register inspection address has been changed
filed on: 9th, July 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 9th, July 2014
|
address |
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 28th, February 2014
|
document replacement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2013-08-23
filed on: 23rd, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2013-08-23
filed on: 23rd, August 2013
|
officers |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 23rd, August 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-08-23
filed on: 23rd, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-07-05 with full list of members
filed on: 25th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 10th, May 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 32 Byron Hill Road Harrow Middlesex HA2 0HY United Kingdom on 2012-12-21
filed on: 21st, December 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-07-05 with full list of members
filed on: 17th, July 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 40 Temple Fortune Mansions Finchley Road London NW11 0QX England on 2011-11-08
filed on: 8th, November 2011
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2011-10-05
filed on: 12th, October 2011
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, October 2011
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2011-10-05: 100.00 GBP
filed on: 7th, October 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-08-03
filed on: 3rd, August 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-07-26
filed on: 26th, July 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-07-18
filed on: 18th, July 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, July 2011
|
incorporation |
Free Download
(14 pages)
|