(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-04-09
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Shoreditch Exchange Gorsuch Place London E2 8JF. Change occurred at an unknown date. Company's previous address: Moor Place, 4th Floor 1 Fore Street Avenue London EC2Y 9DT England.
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-04-09
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-04-09
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 30th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-04-09
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019-10-28
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-10-28
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019-04-09
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Moor Place, 4th Floor 1 Fore Street Avenue London EC2Y 9DT. Change occurred at an unknown date. Company's previous address: Citypoint 1 Ropemaker Street London EC2Y 9HT England.
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-04-09
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2018-04-08
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AD02) New sail address Citypoint 1 Ropemaker Street London EC2Y 9HT. Change occurred at an unknown date. Company's previous address: 69 Great Hampton Street Birmingham B18 6EW England.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-04-05
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-04-05
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 5 White Oak Square London Road Swanley Kent BR8 7AG. Change occurred on 2018-01-17. Company's previous address: Citypoint 1 Ropemaker Street London EC2Y 9HT England.
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-04-09
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address Citypoint 1 Ropemaker Street London EC2Y 9HT. Change occurred on 2017-03-01. Company's previous address: 15 Ealing Court Mansions St. Marys Road London W5 5EY.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AD02) New sail address 69 Great Hampton Street Birmingham B18 6EW. Change occurred at an unknown date. Company's previous address: 15 Ealing Court Mansions St. Marys Road London W5 5EY England.
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
(AD02) New sail address 15 Ealing Court Mansions St. Marys Road London W5 5EY. Change occurred at an unknown date. Company's previous address: 69 Great Hampton Street Birmingham B18 6EW England.
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 8th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-09
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2014-12-31
filed on: 13th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-09
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 15 Ealing Court Mansions St. Marys Road London W5 5EY. Change occurred on 2014-11-05. Company's previous address: 69 Great Hampton Street Birmingham B18 6EW United Kingdom.
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 69 Great Hampton Street Birmingham B18 6EW at an unknown date
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 15th, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(31 pages)
|