(PSC05) Change to a person with significant control Tue, 12th Mar 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Mar 2024 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Mar 2024 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Mar 2024 director's details were changed
filed on: 8th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Dec 2022
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 22nd Dec 2022
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Dec 2022
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 7th Jun 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Jan 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 27th Oct 2021. New Address: 1st Floor 11 Cursitor Street London EC4A 1LL. Previous address: 21 Bloomsbury Way London WC1A 2th England
filed on: 27th, October 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 27th Oct 2021
filed on: 27th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th Oct 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 27th Oct 2021 director's details were changed
filed on: 27th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 23rd Feb 2021 director's details were changed
filed on: 23rd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 31st Jan 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sun, 31st Jan 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Jan 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Jan 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 14th Feb 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Feb 2020 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 31st Jan 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 6th Feb 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Fri, 1st Dec 2017. New Address: 21 Bloomsbury Way London WC1A 2th. Previous address: C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England
filed on: 1st, December 2017
| address
|
Free Download
|
(AD01) Address change date: Mon, 10th Apr 2017. New Address: C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ. Previous address: C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 31st Jan 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 31st Jan 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(11 pages)
|
(AP01) On Sat, 28th Feb 2015 new director was appointed.
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 31st Jan 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 31st Jan 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Mar 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 26th, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 9th Jul 2013. Old Address: 124 Cromwell Road Kensington London SW7 4ET United Kingdom
filed on: 9th, July 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2013
| incorporation
|
Free Download
(7 pages)
|