(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 18th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 18th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 171-173 Gray's Inn Road London WC1X 8UE England on 18th January 2021 to 4th Floor, 4 Tabernacle Street London EC2A 4LU
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th January 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 18th January 2020
filed on: 18th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 17th January 2020
filed on: 18th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 17th January 2020
filed on: 18th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th January 2020
filed on: 18th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th September 2019
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 6th September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 29th August 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th August 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 29th August 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 29th August 2018
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th April 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 12th April 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th April 2018
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th April 2018
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th April 2018
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th April 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th April 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th April 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 17 Pennine Parade Pennine Drive London NW2 1NT on 28th February 2018 to 171-173 Gray's Inn Road London WC1X 8UE
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th May 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th May 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 26th May 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th December 2016
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 27th May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th May 2016
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 17th June 2016: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st May 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 9th June 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 18th June 2014
filed on: 3rd, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, May 2014
| incorporation
|
Free Download
(45 pages)
|
(SH01) Statement of Capital on 27th May 2014: 100.00 GBP
capital
|
|