(CS01) Confirmation statement with no updates September 15, 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control January 1, 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2023
filed on: 8th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 15, 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 30, 2021 director's details were changed
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 15, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control December 3, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 3, 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 15, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 15, 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 15, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control August 15, 2018
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 15, 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 st Katharine’S Way St Katharine’S & Wapping 6th Floor We Work London E1W 1UN United Kingdom to 65 London Wall London EC2M 5TU on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Salisbury House London Wall London EC2M 5QZ United Kingdom to 1 st Katharine’S Way St Katharine’S & Wapping 6th Floor We Work London E1W 1UN on December 8, 2017
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 28, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 28, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 28, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 15, 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 31, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 15, 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 7, 2016
filed on: 7th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Registered office address changed from Salisbury House London Wall London EC2M 5QQ to Salisbury House London Wall London EC2M 5QZ on April 20, 2016
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Salisbury House London Wall London EC2M 5QZ United Kingdom to Salisbury House London Wall London EC2M 5QZ on April 20, 2016
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 1, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2015 director's details were changed
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 15, 2015 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 16, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) On April 6, 2015 new director was appointed.
filed on: 6th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 11, 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 15, 2014
filed on: 15th, September 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 15, 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Salisbury House Finsbury Circus London EC2M 5QQ England to Salisbury House London Wall London EC2M 5QQ on August 18, 2014
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 16, 2013: 100.00 GBP
filed on: 14th, August 2014
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Foster's Lane Bradwell Milton Keynes Buckinghamshire MK13 9HD England to Salisbury House Finsbury Circus London EC2M 5QQ on August 11, 2014
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) On June 3, 2014 new director was appointed.
filed on: 3rd, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On February 17, 2014 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|