(CS01) Confirmation statement with no updates 2024-03-05
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-10-13 director's details were changed
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-09-29
filed on: 2nd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-09-29 director's details were changed
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 17th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address First Floor 89 Borough High Street London SE1 1NL. Change occurred on 2023-05-04. Company's previous address: 14 the Wireworks 79 Great Suffolk Street London SE1 0BU England.
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-05
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-02-02 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016-04-20
filed on: 7th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 25th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-03-05
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 29th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-03-05
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 14 Great Suffolk Street London SE1 0BU. Change occurred on 2020-12-10. Company's previous address: 1 Colour House 7 Bell Yard Mews London SE1 3UA United Kingdom.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14 the Wireworks 79 Great Suffolk Street London SE1 0BU. Change occurred on 2020-12-10. Company's previous address: 14 Great Suffolk Street London SE1 0BU England.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-03-05
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 14th, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2019-03-06
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-03-07
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened from 2019-03-31 to 2018-10-31
filed on: 6th, July 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-07
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-03-09
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-11-11 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, November 2016
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094781450001, created on 2016-09-13
filed on: 20th, September 2016
| mortgage
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 2016-04-18: 110.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2016-04-18: 110.00 GBP
filed on: 17th, May 2016
| capital
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-09
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-04-30: 100.00 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-30: 100.00 GBP
filed on: 22nd, September 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-03-20
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(47 pages)
|
(AD01) New registered office address 1 Colour House 7 Bell Yard Mews London SE1 3UA. Change occurred on 2015-03-09. Company's previous address: Theataccounts Llp the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England.
filed on: 9th, March 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2015-03-09
filed on: 9th, March 2015
| officers
|
Free Download
(1 page)
|