CS01 |
Confirmation statement with no updates November 30, 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 15th, September 2023
|
accounts |
Free Download
(8 pages)
|
MR01 |
Registration of charge 083140990004, created on April 26, 2023
filed on: 9th, May 2023
|
mortgage |
Free Download
(37 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2022
filed on: 30th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 5th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 083140990003, created on June 17, 2020
filed on: 26th, June 2020
|
mortgage |
Free Download
(37 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2019
filed on: 4th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 18, 2017
filed on: 27th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 30, 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 2nd, October 2018
|
accounts |
Free Download
(7 pages)
|
MA |
Memorandum and Articles of Association
filed on: 22nd, February 2018
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 15th, February 2018
|
resolution |
Free Download
(3 pages)
|
MR01 |
Registration of charge 083140990002, created on February 13, 2018
filed on: 13th, February 2018
|
mortgage |
Free Download
(36 pages)
|
CH01 |
On January 3, 2018 director's details were changed
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 3, 2018 director's details were changed
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Queen Street Place London EC4R 1AG. Change occurred on December 18, 2017. Company's previous address: 26 Red Lion Square London WC1R 4AG.
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 30, 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 16th, June 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates November 30, 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 9th, October 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2015
filed on: 14th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2014
filed on: 17th, June 2015
|
accounts |
Free Download
(5 pages)
|
CH01 |
On January 1, 2015 director's details were changed
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 4, 2015 director's details were changed
filed on: 16th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2014
filed on: 12th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to December 31, 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 30, 2013
filed on: 17th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2013: 1.00 GBP
|
capital |
|
AD01 |
Company moved to new address on September 30, 2013. Old Address: Fairfax House 15 Fulwood Place London WC1V 6AY England
filed on: 30th, September 2013
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 083140990001
filed on: 12th, July 2013
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 23rd, January 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|