(PSC05) Change to a person with significant control Mon, 20th Nov 2023
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(25 pages)
|
(CH01) On Fri, 14th Jul 2023 director's details were changed
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Ninth Floor Ten Bishops Square London E1 6EG. Previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Ninth Floor Ten Bishops Square London E1 6EG.
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Aug 2022 new director was appointed.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 29th Jul 2022 - the day director's appointment was terminated
filed on: 12th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Mar 2022
filed on: 6th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 13th Sep 2021
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 13th Sep 2021
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th Jan 2022. New Address: Ninth Floor Ten Bishops Square London E1 6EG. Previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom
filed on: 27th, January 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Sep 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Sep 2021 director's details were changed
filed on: 7th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 13th Sep 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 13th Sep 2021 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 13th Sep 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 13th Sep 2021 - the day director's appointment was terminated
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 13th Sep 2021 new director was appointed.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 13th Sep 2021 new director was appointed.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 24th Mar 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 11th Dec 2019
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 11th Dec 2019
filed on: 19th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On Wed, 11th Dec 2019 new director was appointed.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Dec 2019 new director was appointed.
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 11th Dec 2019 - the day director's appointment was terminated
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 11th Dec 2019 - the day director's appointment was terminated
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 11th Dec 2019 - the day director's appointment was terminated
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 11th Dec 2019 - the day director's appointment was terminated
filed on: 27th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On Fri, 6th Jul 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 8th Jun 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(15 pages)
|
(SH01) Capital declared on Thu, 10th Dec 2015: 79325.00 GBP
filed on: 31st, March 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 24th Mar 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: Pannell House Park Street Guildford Surrey GU1 4HN England
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 14th Oct 2015. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: 55 Baker Street London W1U 7EU
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 12th, October 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to Tue, 24th Mar 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 16th Apr 2015: 1.00 GBP
capital
|
|
(AD03) Registered inspection location new location: Pannell House Park Street Guildford Surrey GU1 4HN.
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 29th, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
|