(CS01) Confirmation statement with no updates Mon, 29th Jan 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ England on Tue, 2nd Jan 2024 to Friars Bridge Court 41-43 Blackfriars Road London SE1 8NZ
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Francis House 9 Kings Head Yard London SE1 1NA England on Thu, 21st Dec 2023 to Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 15th, December 2022
| accounts
|
Free Download
(29 pages)
|
(AP01) On Fri, 19th Aug 2022 new director was appointed.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Aug 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 30th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 15th, October 2021
| accounts
|
Free Download
(29 pages)
|
(AD01) Change of registered address from 2 Portman Street London W1H 6DU England on Tue, 29th Jun 2021 to Francis House 9 Kings Head Yard London SE1 1NA
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(27 pages)
|
(AP01) On Wed, 9th Dec 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 9th Dec 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 9th Dec 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 9th Dec 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(26 pages)
|
(AD01) Change of registered address from 4th Floor 1 Kingdom Street London W2 6BD England on Thu, 11th Jul 2019 to 2 Portman Street London W1H 6DU
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 29th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment terminated on Fri, 13th Apr 2018
filed on: 13th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Apr 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Jul 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Jun 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from First Floor, 1 Kingdom Street London W2 6BD England on Sat, 1st Jul 2017 to 4th Floor 1 Kingdom Street London W2 6BD
filed on: 1st, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Devonshire Street London W1W 5DT on Sat, 1st Jul 2017 to First Floor, 1 Kingdom Street London W2 6BD
filed on: 1st, July 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates Sun, 29th Jan 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AUD) Resignation of an auditor
filed on: 22nd, November 2016
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Jan 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 31st Dec 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Feb 2015: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 22nd Jan 2015
filed on: 22nd, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 22nd Jan 2015 new director was appointed.
filed on: 22nd, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 25th Jun 2014. Old Address: 3Rd Floor One Southampton Row London WC1B 5HA England
filed on: 25th, June 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, February 2014
| resolution
|
Free Download
(37 pages)
|
(AD01) Company moved to new address on Tue, 4th Feb 2014. Old Address: 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 4th Feb 2014 new director was appointed.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 4th Feb 2014 new director was appointed.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Feb 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 4th Feb 2014
filed on: 4th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 4th Feb 2014. Old Address: 3Rd Floor One Southampton Row London WC1B 5HA England
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(42 pages)
|