AA |
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-10-23
filed on: 23rd, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-18
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 142, International House Cromwell Road London SW7 4EF England to 152-160 City Road London EC1V 2NX on 2023-02-05
filed on: 5th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 24th, December 2022
|
accounts |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2022-01-01
filed on: 18th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-10-18
filed on: 18th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2022-10-18
filed on: 18th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-24
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022-02-01 director's details were changed
filed on: 9th, February 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 142, International House Cromwell Road London SW7 4EF on 2022-02-09
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-24
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2022-02-28 to 2022-03-31
filed on: 5th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 25th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-24
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-01-01
filed on: 12th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 142, Cromwell Road International House London SW7 4EF England to 85 Great Portland Street London W1W 7LT on 2020-01-12
filed on: 12th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 30th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-24
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019-01-01 director's details were changed
filed on: 13th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 6 Milmans Street 2 Quant House London SW10 0DA England to 142, Cromwell Road International House London SW7 4EF on 2019-01-11
filed on: 11th, January 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019-01-01 director's details were changed
filed on: 11th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 23rd, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-24
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2018-01-10 director's details were changed
filed on: 21st, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-01-10 director's details were changed
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-01-05 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2017-09-01 director's details were changed
filed on: 19th, September 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2017-07-01
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-24
filed on: 10th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 23rd, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-02-24 with full list of members
filed on: 18th, March 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Flat 6 2 Milman's Street London SW10 0DA United Kingdom to Flat 6 Milmans Street 2 Quant House London SW10 0DA on 2015-04-11
filed on: 11th, April 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-03-02 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015-03-02 director's details were changed
filed on: 2nd, March 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, February 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 2015-02-24: 42000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|