(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Thu, 15th Apr 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 15th Apr 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 091211170001, created on Thu, 15th Oct 2020
filed on: 28th, October 2020
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 8th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 16th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Oct 2018 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Oct 2018 director's details were changed
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 18th Dec 2019. New Address: 34 Ely Place London EC1N 6TD. Previous address: Ruskin House, 40-41 Museum Street London WC1A 1LT
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Jul 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 8th Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 8th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 3rd Aug 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 8th Jul 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jun 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 8th Jul 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 30th Jun 2016
filed on: 14th, August 2015
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 30th Sep 2014: 7642505.00 GBP
filed on: 14th, October 2014
| capital
|
Free Download
(12 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, September 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 20th Aug 2014: 5.00 GBP
filed on: 1st, September 2014
| capital
|
Free Download
(12 pages)
|
(AP04) New secretary appointment on Tue, 5th Aug 2014
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 5th Aug 2014 - the day director's appointment was terminated
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 5th Aug 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 5th Aug 2014 new director was appointed.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Jul 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
(TM01) Tue, 8th Jul 2014 - the day director's appointment was terminated
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 8th Jul 2014: 1.00 GBP
capital
|
|