(CH01) On January 17, 2024 director's details were changed
filed on: 17th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 17, 2024
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on January 2, 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(CH01) On January 2, 2024 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU. Change occurred on January 2, 2024. Company's previous address: New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England.
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 17, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates January 17, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates January 17, 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on November 24, 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 5th, May 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 17, 2020
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 17, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 17, 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on August 4, 2017
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On April 4, 2017 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 2, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP. Change occurred on April 2, 2017. Company's previous address: 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom.
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Lincoln's Inn Fields London WC2A 3BP. Change occurred on January 31, 2017. Company's previous address: 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom.
filed on: 31st, January 2017
| address
|
Free Download
(1 page)
|
(CH01) On January 31, 2017 director's details were changed
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2017
| incorporation
|
Free Download
(35 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2018 to December 31, 2017
filed on: 18th, January 2017
| accounts
|
Free Download
(1 page)
|