(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 26th, April 2024
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, July 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Wednesday 10th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th May 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th May 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 26th May 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 26th May 2021.
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 21st, May 2021
| accounts
|
Free Download
(17 pages)
|
(TM02) Secretary appointment termination on Saturday 1st August 2020
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
(AP04) On Saturday 1st August 2020 - new secretary appointed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 823 Salisbury House, 29 Finsbury Circus C/O Krogh & Partners Limited 823 Salisbury House, 29 Finsbury Circus London EC2M 5QQ on Wednesday 7th October 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Saturday 1st August 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st August 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 823 Salisbury House, 29 Finsbury Circus C/O Krogh & Partners Limited 823 Salisbury House, 29 Finsbury Circus London EC2M 5QQ England to C/O Krogh & Partners Limited 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ on Wednesday 7th October 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 27th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 5th August 2019 director's details were changed
filed on: 26th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CH04) Secretary's details were changed on Monday 5th August 2019
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on Tuesday 6th August 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 27th May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 27th May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 2nd October 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd October 2017.
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Peachey & Co 95 Aldwych London WC2B 4JF United Kingdom to 5th Floor 6 st. Andrew Street London EC4A 3AE on Friday 22nd September 2017
filed on: 22nd, September 2017
| address
|
Free Download
(1 page)
|
(AP04) On Tuesday 12th September 2017 - new secretary appointed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 12th September 2017
filed on: 22nd, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 27th May 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Wednesday 31st May 2017.
filed on: 3rd, October 2016
| accounts
|
Free Download
(1 page)
|
(AP04) On Saturday 28th May 2016 - new secretary appointed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 28th, May 2016
| incorporation
|
Free Download
(7 pages)
|