(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 16th, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-05-01
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 18th, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-05-01
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 19th, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-05-01
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-01-31
filed on: 4th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020-05-01
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71 Queen Victoria Street London EC4V 4BE. Change occurred on 2019-12-20. Company's previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom.
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019-05-01
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019-04-25 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-04-25 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-25
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-25 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Acre House 11/15 William Road London NW1 3ER. Change occurred on 2018-12-03. Company's previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ England.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-01-22
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-05-01
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2018-01-30: 2.00 GBP
filed on: 1st, May 2018
| capital
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018-05-01
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Lynton House 7-12 Tavistock Square London WC1H 9BQ. Change occurred on 2018-03-21. Company's previous address: The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-01-22
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-01-22
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, January 2018
| incorporation
|
Free Download
(26 pages)
|