(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 25th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 25th May 2022
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Sat, 8th Jan 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sat, 8th Jan 2022: 1000.00 GBP
filed on: 20th, January 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Tue, 28th May 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 25th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Feb 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 7th Feb 2019. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 1 Adam Street London WC2N 6LE England
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Feb 2019 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Aug 2018 director's details were changed
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Aug 2018
filed on: 20th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 7th Aug 2018 new director was appointed.
filed on: 20th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 9th Aug 2018. New Address: 1 Adam Street London WC2N 6LE. Previous address: C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF England
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 25th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st May 2017 to Sat, 31st Dec 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2016
| incorporation
|
Free Download
(7 pages)
|