CS01 |
Confirmation statement with no updates Mon, 29th Jan 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Nov 2023
filed on: 20th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 20th Nov 2023
filed on: 20th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England on Mon, 20th Nov 2023 to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT
filed on: 20th, November 2023
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, February 2023
|
mortgage |
Free Download
(1 page)
|
CH01 |
On Mon, 20th Feb 2023 director's details were changed
filed on: 20th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 17th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, January 2023
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 9th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 62 Wilson Street London EC2A 2BU England on Fri, 5th Feb 2021 to 5th Floor 14-16 Dowgate Hill London EC4R 2SU
filed on: 5th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 5th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 4th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Jan 2019
filed on: 14th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from 62 Wilson Street London EC2A 2BU England on Thu, 15th Mar 2018 to 62 Wilson Street London EC2A 2BU
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Alexander House 3 Shakespeare Road London N3 1XE on Thu, 15th Mar 2018 to 62 Wilson Street London EC2A 2BU
filed on: 15th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2017
filed on: 30th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Jan 2016
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 1st Feb 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Jan 2015
filed on: 30th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 30th Jan 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 28th, August 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jan 2014
filed on: 30th, January 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, November 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Jan 2013
filed on: 30th, January 2013
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Jan 2012
filed on: 30th, January 2012
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 14th, June 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Jan 2011
filed on: 31st, January 2011
|
annual return |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 22nd, September 2010
|
accounts |
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, February 2010
|
mortgage |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Feb 2010
filed on: 4th, February 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 4th Feb 2010. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 4th, February 2010
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 4th Feb 2010 new director was appointed.
filed on: 4th, February 2010
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 4th Feb 2010
filed on: 4th, February 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2010
|
incorporation |
Free Download
(34 pages)
|