AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, August 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 2023-07-24
filed on: 9th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-07-24
filed on: 9th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-07-24 director's details were changed
filed on: 9th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-04
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE. Change occurred on 2022-09-21. Company's previous address: Petersham House 57a Hatton Garden London EC1N 8JG England.
filed on: 21st, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-04
filed on: 21st, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 10th, June 2022
|
accounts |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 13th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-08-04
filed on: 12th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021-08-09
filed on: 9th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-04
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Petersham House 57a Hatton Garden London EC1N 8JG. Change occurred on 2020-08-12. Company's previous address: 1a Canonbury Business Centre New North Road London N1 7BJ England.
filed on: 12th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 10th, August 2020
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2019-08-04
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 4th, September 2019
|
accounts |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-04
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-05-22
filed on: 25th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 6th, April 2018
|
accounts |
Free Download
(35 pages)
|
AP01 |
New director was appointed on 2018-03-01
filed on: 25th, March 2018
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, November 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association, Resolution of varying share rights or name
filed on: 27th, November 2017
|
resolution |
Free Download
(64 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 3rd, October 2017
|
accounts |
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 2017-08-04
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 1a Canonbury Business Centre New North Road London N1 7BJ. Change occurred on 2017-07-27. Company's previous address: 7 Peartree Street London EC1V 3AS.
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 086386510001
filed on: 7th, January 2017
|
mortgage |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 086386510002
filed on: 7th, January 2017
|
mortgage |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 10th, October 2016
|
accounts |
Free Download
(32 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL at an unknown date
filed on: 22nd, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-08-04
filed on: 21st, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2015-11-30
filed on: 10th, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-04
filed on: 10th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 12th, May 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 7 Peartree Street London EC1V 3AS. Change occurred on 2015-03-31. Company's previous address: 22-26 Hewett Street London EC2A 3NN.
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-04
filed on: 26th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2014-08-31 to 2014-12-31
filed on: 11th, February 2014
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 086386510003
filed on: 6th, November 2013
|
mortgage |
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2013-10-23: 40000.00 GBP
filed on: 29th, October 2013
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086386510002
filed on: 23rd, October 2013
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 086386510001
filed on: 22nd, October 2013
|
mortgage |
Free Download
(25 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2013
|
incorporation |
|