(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL. Change occurred on Tuesday 31st January 2023. Company's previous address: C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG United Kingdom.
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 12th, September 2022
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 5th, September 2022
| accounts
|
Free Download
(11 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 25th July 202275.00 GBP
filed on: 5th, September 2022
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Monday 25th July 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 14th February 2022
filed on: 14th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 14th February 2022 director's details were changed
filed on: 14th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG. Change occurred on Friday 10th September 2021. Company's previous address: 3rd Floor 5 Chancery Lane London WC2A 1LG England.
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 3rd March 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd March 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th February 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 12th March 2021
filed on: 12th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 5 Chancery Lane London WC2A 1QS. Change occurred on Thursday 19th November 2020. Company's previous address: 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor 5 Chancery Lane London WC2A 1LG. Change occurred on Thursday 19th November 2020. Company's previous address: 3rd Floor 5 Chancery Lane London WC2A 1QS England.
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 13th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 13th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 9th January 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 20th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 20th February 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Monday 23rd July 2018
filed on: 23rd, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 10th February 2018
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 10th February 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th February 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, September 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 13th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 13th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 13th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS. Change occurred on Monday 4th April 2016. Company's previous address: 2nd Floor 13-14 Margaret Street London W1W 8RN England.
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 13th February 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Saturday 13th February 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 13th February 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2nd Floor 13-14 Margaret Street London W1W 8RN. Change occurred on Monday 7th March 2016. Company's previous address: Flat 7 the Mulberys 18 Victoria Avenue Swanage Dorset BH19 1AN.
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th February 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Saturday 28th February 2015 (was Tuesday 31st March 2015).
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th February 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 13th February 2014
capital
|
|
(NEWINC) Company registration
filed on: 13th, February 2013
| incorporation
|
Free Download
(7 pages)
|