AA |
Total exemption full accounts data made up to 2024-02-28
filed on: 14th, June 2024
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2024-03-06
filed on: 21st, March 2024
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2024-02-28
filed on: 12th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-02-28
filed on: 11th, October 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-28
filed on: 27th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-02-28
filed on: 7th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 10th, November 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 23rd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 29th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-02-28
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-27
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-27
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-12-27
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 4th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 5th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 24th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-15
filed on: 15th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-02-28
filed on: 10th, May 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2016-11-23 director's details were changed
filed on: 23rd, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-26
filed on: 26th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2016-06-26 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-06-26 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 4th, April 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 16th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-01
filed on: 4th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-01
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-03
filed on: 4th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-04: 1000.00 GBP
|
capital |
|
CH01 |
On 2015-08-10 director's details were changed
filed on: 11th, August 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address 563 Chiswick High Road London W4 3AY. Change occurred at an unknown date. Company's previous address: C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA.
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-08-10 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to 563 Chiswick High Road London W4 3AY at an unknown date
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 563 Chiswick High Road London W4 3AY. Change occurred on 2015-05-26. Company's previous address: Lincoln House, 4th Floor 300 High Holborn London WC1V 7JH.
filed on: 26th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 19th, May 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2015-01-20 director's details were changed
filed on: 20th, January 2015
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA. Change occurred at an unknown date. Company's previous address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England.
filed on: 29th, December 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-03
filed on: 23rd, September 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-23: 1000.00 GBP
|
capital |
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS at an unknown date
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014-09-03 director's details were changed
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom on 2014-05-23
filed on: 23rd, May 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-09-30 to 2015-02-28
filed on: 21st, January 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, September 2013
|
incorporation |
|
SH01 |
Statement of Capital on 2013-09-03: 1000.00 GBP
|
capital |
|