(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 1st February 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 22nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 15th March 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th March 2022
filed on: 22nd, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 15th March 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 15th March 2022.
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th March 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 11th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 11th March 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 6th March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 6th March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 6th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 26th March 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 11th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 11th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st April 2015
filed on: 31st, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 11th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 384 City Road London EC1V 2QA. Change occurred on Tuesday 9th June 2015. Company's previous address: Third Floor 99 Mansell Street London E1 8AX.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 11th March 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Third Floor 99 Mansell Street London E1 8AX. Change occurred on Wednesday 4th February 2015. Company's previous address: 5a Bear Lane Southwark London SE1 0UH England.
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 28th March 2014 from Unit 1 Bear Lane Southward SE1 0UG
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 11th March 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 11th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 22nd October 2012 from the Pyramid Jubilee Yard 31 Queen Elizabeth Street London SE1 2LP England
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 11th March 2012
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 3rd April 2012 from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England
filed on: 3rd, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 31st January 2012 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st January 2012 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 31st January 2012 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st March 2011 director's details were changed
filed on: 21st, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, March 2011
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|