(AD01) Change of registered address from Mansel Court Mansel Road Wimbledon London SW19 4AA England on Thu, 2nd Nov 2023 to Melbourne House 46 Aldwych London WC2B 4LL
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Jun 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 27th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Small company accounts made up to Fri, 31st Dec 2021
filed on: 9th, January 2023
| accounts
|
Free Download
(15 pages)
|
(AA) Small company accounts made up to Thu, 31st Dec 2020
filed on: 9th, January 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jun 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 31st Mar 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 8th Jun 2021
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Tue, 31st Dec 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(15 pages)
|
(AD01) Change of registered address from 50 Gresham Street London EC2V 7AY England on Tue, 1st Sep 2020 to Mansel Court Mansel Road Wimbledon London SW19 4AA
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Mon, 31st Dec 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(15 pages)
|
(CH01) On Thu, 4th Apr 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 4th Apr 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On Thu, 4th Apr 2019, company appointed a new person to the position of a secretary
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Thu, 4th Apr 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on Tue, 14th May 2019 to 50 Gresham Street London EC2V 7AY
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Dec 2017
filed on: 18th, December 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(15 pages)
|
(AA01) Extension of accounting period to Thu, 31st Dec 2015 from Mon, 30th Nov 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Nov 2015
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(35 pages)
|