AA |
Full accounts data made up to December 31, 2022
filed on: 18th, October 2023
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 24th, July 2023
|
accounts |
Free Download
(30 pages)
|
PSC05 |
Change to a person with significant control December 1, 2016
filed on: 20th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2023
filed on: 16th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England to Saffron House 6-10 Kirby Street First Floor London EC1N 8TS on April 6, 2023
filed on: 6th, April 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on April 6, 2023
filed on: 6th, April 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On April 6, 2023 director's details were changed
filed on: 6th, April 2023
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AP01 |
On December 31, 2022 new director was appointed.
filed on: 16th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 28th, December 2021
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates June 4, 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 21, 2018 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(13 pages)
|
CH04 |
Secretary's name changed on November 24, 2020
filed on: 24th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2020
filed on: 14th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 4, 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 15th, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 4, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(11 pages)
|
CH04 |
Secretary's name changed on August 4, 2017
filed on: 2nd, September 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 13, 2016
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 4, 2017
filed on: 12th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On June 4, 2017 director's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 4, 2017 director's details were changed
filed on: 12th, June 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on June 6, 2017
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On October 6, 2016 director's details were changed
filed on: 7th, October 2016
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 6, 2016
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On October 6, 2016 director's details were changed
filed on: 6th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 4, 2016 with full list of members
filed on: 1st, September 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 4, 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 8 Lincoln's Inn Fields London EC2A 3BP United Kingdom to 8 Lincoln's Inn Fields London WC2A 3BP on September 1, 2014
filed on: 1st, September 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 5th, June 2014
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 5, 2014
filed on: 5th, June 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2014
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on June 4, 2014: 1.00 GBP
|
capital |
|