(AD01) New registered office address 3 Waterhouse Square 138-142 Holborn London EC1N 2SW. Change occurred on July 12, 2023. Company's previous address: 60 Gray's Inn Road London WC1X 8LU United Kingdom.
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 22, 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 22, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 60 Gray's Inn Road London WC1X 8LU. Change occurred on July 29, 2021. Company's previous address: 38 Chancery Lane London WC2A 1EN United Kingdom.
filed on: 29th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 22, 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 22, 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 4, 2019
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 22, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control September 4, 2019
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address 38 Chancery Lane London WC2A 1EN. Change occurred on October 17, 2019. Company's previous address: The Cursitor Building 38 Chancery Lane London WC2A 1EN United Kingdom.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
(AP01) On October 3, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 5, 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on August 27, 2019: 100.00 GBP
filed on: 4th, September 2019
| capital
|
Free Download
(3 pages)
|
(AP01) On September 4, 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 8, 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address The Cursitor Building 38 Chancery Lane London WC2A 1EN. Change occurred on December 12, 2018. Company's previous address: Garden Studios 71/75 Shelton Street Covent Garden London WC2H 9JQ.
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 8, 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates August 8, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates August 8, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Garden Studios 71/75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on January 29, 2015. Company's previous address: Antrobus House 18 College Street Petersfield Hampshire GU31 4AD.
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 8, 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from August 31, 2014 to December 31, 2013
filed on: 6th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, August 2013
| incorporation
|
|