(CS01) Confirmation statement with no updates Thu, 14th Mar 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 24th Oct 2023. New Address: 1 Cornhill London EC3V 3nd. Previous address: 60 Gresham Street London EC2V 7BB England
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Mar 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 14th Mar 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Wed, 19th May 2021. New Address: 60 Gresham Street London EC2V 7BB. Previous address: 1 Gresham Street London EC2V 7BX United Kingdom
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Wed, 19th May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th May 2021 director's details were changed
filed on: 19th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Mar 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Mar 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 14th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Thu, 7th Feb 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 7th Feb 2019
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 1 Bell Street; 2nd Floor C/O Dsj Partners (Uk) Ltd London NW1 5BY. Previous address: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Thu, 28th Sep 2017
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 15th Jun 2018 - the day director's appointment was terminated
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Tue, 29th May 2018. New Address: 1 Gresham Street London EC2V 7BX. Previous address: 60 st James' Street London SW14 1LE
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Mar 2018
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Thu, 5th Apr 2018
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Mar 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Dec 2016 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 19th, December 2015
| accounts
|
Free Download
|
(AD03) Registered inspection location new location: Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN.
filed on: 12th, April 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Aug 2015
filed on: 12th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 31st Mar 2015 to Wed, 31st Dec 2014
filed on: 27th, March 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(29 pages)
|