(CS01) Confirmation statement with no updates February 7, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Spaces, 25 Wilton Road Victoria London SW1V 1LW England to Office 97 Viewpoint Consett Business Park Consett County Durham DH8 6BN on March 4, 2022
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 7, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Spaces, 25 Wilton Road London SW1V 1LW England to Spaces, 25 Wilton Road Victoria London SW1V 1LW on August 6, 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 214 Southbank House Black Prince Road London SE1 7SJ England to Spaces, 25 Wilton Road London SW1V 1LW on August 6, 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 7, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to August 31, 2019
filed on: 7th, February 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 10, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 20, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 7, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Devonshire Square 3rd Floor London EC2M 4YD England to Suite 214 Southbank House Black Prince Road London SE1 7SJ on January 16, 2018
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 7, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On November 30, 2016 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 7, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Devonshire Square 3rd Floor London EC2M 4WS England to 9 Devonshire Square 3rd Floor London EC2M 4YD on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 International House St Katherine's Way London E1W 1UN England to 9 Devonshire Square 3rd Floor London EC2M 4YD on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Devonshire Square 3rd Floor London EC2M 4YL England to 9 Devonshire Square 3rd Floor London EC2M 4YD on February 8, 2016
filed on: 8th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 9 Devonshire Square London EC2M 4YF to 1 International House St Katherine's Way London E1W 1UN on April 27, 2015
filed on: 27th, April 2015
| address
|
Free Download
|
(AR01) Annual return made up to February 7, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 7, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to February 28, 2013
filed on: 1st, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to February 7, 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on February 7, 2012: 100.00 GBP
filed on: 17th, February 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On February 17, 2012 new director was appointed.
filed on: 17th, February 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 9, 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(36 pages)
|