(AA) Small company accounts made up to Fri, 30th Sep 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Thu, 30th Sep 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Nov 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 100 George Street London W1U 8NU England on Mon, 20th Sep 2021 to 161 Drury Lane London WC2B 5PN
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Wed, 30th Sep 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 31st Mar 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 31st Mar 2021
filed on: 14th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Wed, 31st Mar 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th Mar 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Thu, 2nd Jul 2020, company appointed a new person to the position of a secretary
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Mon, 30th Sep 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary's appointment terminated on Thu, 2nd Jul 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Apr 2019
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Fri, 28th Sep 2018
filed on: 9th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Sat, 30th Sep 2017
filed on: 5th, July 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 1st Nov 2016 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 4th Nov 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF United Kingdom on Tue, 4th Oct 2016 to 100 George Street London W1U 8NU
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
(AP03) On Mon, 2nd May 2016, company appointed a new person to the position of a secretary
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd May 2016
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 22 1-10 Summers Street London London EC1R 5BD on Mon, 13th Jun 2016 to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) On Mon, 2nd May 2016 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 2nd May 2016 new director was appointed.
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th May 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th May 2016 director's details were changed
filed on: 10th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Sep 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 4, 49 Red Lion Street London WC1R 4PF United Kingdom on Fri, 27th May 2016 to Flat 22 1-10 Summers Street London London EC1R 5BD
filed on: 27th, May 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(50 pages)
|
(SH01) Capital declared on Fri, 15th May 2015: 10.00 GBP
capital
|
|