(AA) Small-sized company accounts made up to 30th June 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th May 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 30th June 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th April 2016
filed on: 19th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th June 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 6th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 15th April 2020 - the day director's appointment was terminated
filed on: 15th, April 2020
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th June 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
(TM01) 16th August 2019 - the day director's appointment was terminated
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th August 2019
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2019 director's details were changed
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th May 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 13th June 2018
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th April 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 4th July 2017. New Address: The Adelphi 1-11 John Adam Street London WC2N 6AU. Previous address: Office 408 Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th May 2017
filed on: 14th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 31st May 2017 - the day director's appointment was terminated
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2017
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2nd February 2017. New Address: Office 408 Tallis House 2 Tallis Street London EC4Y 0AB. Previous address: 28 Eaton Avenue Matrix Office Park, Buckshaw Village Chorley Lancashire PR7 7NA United Kingdom
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd September 2016
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd September 2016 - the day director's appointment was terminated
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th May 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st May 2016 to 30th June 2016
filed on: 15th, January 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 6th May 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|