(CS01) Confirmation statement with no updates Wednesday 24th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 5th Floor 111 Charterhouse Street London EC1M 6AW. Change occurred on Tuesday 17th October 2023. Company's previous address: Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England.
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 24th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 24th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 1st December 2021.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 24th January 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Lower Ground Floor 111 Charterhouse Street London EC1M 6AW. Change occurred on Wednesday 2nd December 2020. Company's previous address: 3rd Floor 5 Chancery Lane London WC2A 1LG England.
filed on: 2nd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor 5 Chancery Lane London WC2A 1QS. Change occurred on Thursday 19th November 2020. Company's previous address: 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS United Kingdom.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor 5 Chancery Lane London WC2A 1LG. Change occurred on Thursday 19th November 2020. Company's previous address: 3rd Floor 5 Chancery Lane London WC2A 1QS England.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 24th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 22nd January 2020 director's details were changed
filed on: 28th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC02) Notification of a person with significant control Friday 22nd February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 22nd January 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 24th January 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th January 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 24th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 24th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 4th Floor, East Wing Chancery House 53-64 Chancery Lane London WC2A 1QS. Change occurred on Thursday 7th December 2017. Company's previous address: C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH England.
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st April 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 1st April 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th May 2016
capital
|
|
(CH03) On Monday 14th March 2016 secretary's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Prager Metis Llp 5a Bear Lane Southwark London SE1 0UH. Change occurred on Thursday 28th April 2016. Company's previous address: 8th Floor Imperial House 15-19 Kingsway London WC2B 6UN.
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 1st April 2015
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 8Th Floor Imperial House 15-19 Kingsway London WC2B 6UN. Change occurred on Thursday 4th December 2014. Company's previous address: 88 Baker Street London W1U 6TQ.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st April 2014 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 1st April 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 9th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 1st April 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Monday 30th April 2012 to Saturday 31st March 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 1st April 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 7th June 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, April 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|