(AP01) On February 13, 2024 new director was appointed.
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 22, 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ. Change occurred on June 9, 2022. Company's previous address: Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On June 9, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 22, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 22, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 22, 2021
filed on: 10th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On April 21, 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 21, 2020
filed on: 23rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 22, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control April 22, 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Second Floor 123 Aldersgate Street London EC1A 4JQ. Change occurred on July 16, 2019. Company's previous address: Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR England.
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 22, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 22, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 21, 2018: 10.00 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR. Change occurred on February 8, 2018. Company's previous address: C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR.
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Capital declared on September 8, 2017: 8.00 GBP
filed on: 20th, October 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 22, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 10, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 29, 2015: 4.00 GBP
capital
|
|
(CH01) On April 29, 2015 director's details were changed
filed on: 29th, April 2015
| officers
|
Free Download
|
(AD01) New registered office address C/O C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR. Change occurred on September 2, 2014. Company's previous address: Curzon House 64 Clifton Street London EC2A 4HB.
filed on: 2nd, September 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 19th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 5, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2013
filed on: 23rd, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 22, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) On May 24, 2010 new director was appointed.
filed on: 24th, May 2010
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 22, 2010: 4.00 GBP
filed on: 18th, May 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2010
| incorporation
|
Free Download
(17 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(TM01) Director's appointment was terminated on April 22, 2010
filed on: 22nd, April 2010
| officers
|
Free Download
(1 page)
|