(CS01) Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control Wed, 1st Feb 2023
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Feb 2023. New Address: 4th Floor, 110 High Holborn London WC1V 6JS. Previous address: 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom
filed on: 10th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Wed, 26th Jan 2022
filed on: 21st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 21st Feb 2022. New Address: 1st Floor 39 Earlham Street London WC2H9LT. Previous address: 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT England
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 25th Nov 2021 new director was appointed.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 14th Jun 2021 - the day director's appointment was terminated
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Mar 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 14th Oct 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Oct 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 14th Oct 2019 - the day director's appointment was terminated
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 14th Oct 2019 new director was appointed.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 21st, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 19th Jun 2018
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jun 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Tue, 19th Jun 2018
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(3 pages)
|
(CH01) On Thu, 31st Jan 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 31st May 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 1st Jun 2018. New Address: 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT. Previous address: 6-8 Kingly Court Kingly Street London W1B 5PW
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 7th Apr 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Sat, 7th Apr 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 7th Apr 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 7th Apr 2018 - the day secretary's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Sat, 7th Apr 2018 - the day director's appointment was terminated
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Sat, 7th Apr 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, May 2018
| resolution
|
Free Download
(33 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, March 2018
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 089902300001
filed on: 22nd, March 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(9 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/17
filed on: 3rd, January 2018
| other
|
Free Download
(6 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 30/06/17
filed on: 3rd, January 2018
| accounts
|
Free Download
(36 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/17
filed on: 3rd, January 2018
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 31st May 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/06/16
filed on: 3rd, April 2017
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/06/16
filed on: 3rd, April 2017
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on Thu, 30th Jun 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 31st May 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 2nd Jun 2016: 100.00 GBP
capital
|
|
(MR01) Registration of charge 089902300001, created on Mon, 21st Mar 2016
filed on: 23rd, March 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Mon, 31st Aug 2015 - the day director's appointment was terminated
filed on: 29th, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 5th May 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on Wed, 21st Jan 2015
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 21st Jan 2015. New Address: 6-8 Kingly Court Kingly Street London W1B 5PW. Previous address: 8a Lonsdale Road London NW6 6RD United Kingdom
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 21st Jan 2015 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Jun 2015
filed on: 21st, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|