CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 12th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 6th, October 2022
|
accounts |
Free Download
(31 pages)
|
CH01 |
On Sat, 1st Jan 2022 director's details were changed
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 7th Dec 2021
filed on: 7th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(31 pages)
|
AP01 |
On Mon, 28th Jun 2021 new director was appointed.
filed on: 15th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 9th Dec 2020. New Address: 2nd Floor Lyttelton House 2 Lyttelton Road London N2 0EF. Previous address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU England
filed on: 9th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Dec 2020. New Address: 5th Floor 14-16 Dowgate Hill London EC4R 2SU. Previous address: 62 Wilson Street London EC2A 2BU
filed on: 8th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 8th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, October 2020
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 28th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 25th, July 2017
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Wed, 7th Dec 2016
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 6th, September 2016
|
accounts |
Free Download
(18 pages)
|
AR01 |
Annual return drawn up to Mon, 7th Dec 2015, no shareholders list
filed on: 14th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to Sun, 7th Dec 2014, no shareholders list
filed on: 22nd, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 20th, October 2014
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Thu, 31st Jul 2014 new director was appointed.
filed on: 16th, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 28th Jul 2014. New Address: 62 Wilson Street London EC2A 2BU. Previous address: C/O Ogr Stock Denton Llp Winston House, 349 Regents Park Road London N3 1DH
filed on: 28th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 7th Dec 2013, no shareholders list
filed on: 20th, January 2014
|
annual return |
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 9th, May 2013
|
resolution |
Free Download
(22 pages)
|
CERTNM |
Company name changed OGRSD100certificate issued on 14/02/13
filed on: 14th, February 2013
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 14th, February 2013
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2012
|
incorporation |
Free Download
(27 pages)
|