AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 7th, July 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-01
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 30th, June 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-01
filed on: 5th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 2021-09-20
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 9th, July 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-01
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-03-24 director's details were changed
filed on: 24th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 23rd, September 2020
|
accounts |
Free Download
(10 pages)
|
AP03 |
On 2020-07-02 - new secretary appointed
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2020-07-02
filed on: 6th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-04-01
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 5th, July 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-04
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 31st, July 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2015-11-05
filed on: 22nd, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-07-20 director's details were changed
filed on: 23rd, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-09
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-27
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 29th, May 2017
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-10-27: 600.00 GBP
filed on: 25th, November 2016
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-27
filed on: 27th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 100 George Street London W1U 8NU on 2016-10-04
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-07-22
filed on: 22nd, July 2016
|
resolution |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-06-30 to 2015-09-30
filed on: 23rd, May 2016
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-09-30
filed on: 23rd, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-31 with full list of members
filed on: 21st, April 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-11-05: 150.00 GBP
filed on: 25th, November 2015
|
capital |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, November 2015
|
capital |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-11-05: 50.00 GBP
filed on: 24th, November 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 24th, November 2015
|
resolution |
Free Download
|
AP01 |
New director was appointed on 2015-11-05
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-05
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-05
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2015-11-05 - new secretary appointed
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-05
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-05
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-11-05
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-11-05
filed on: 13th, November 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, June 2015
|
incorporation |
Free Download
(28 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 2015-06-26: 1.00 GBP
|
capital |
|