(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 12th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 24th July 2023 director's details were changed
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England on 31st January 2023 to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL
filed on: 31st, January 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom on 30th January 2023 to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL
filed on: 30th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 12th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 3rd Floor, 5 Chancery Lane London WC2A 1LG England on 27th September 2021 to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th July 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered address from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England on 19th November 2020 to 3rd Floor, 5 Chancery Lane London WC2A 1LG
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 7th December 2019 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control 10th July 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th July 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th July 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 10th July 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, July 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th June 2017 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th June 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th June 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th June 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th June 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th June 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 30th June 2016 director's details were changed
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 1st, July 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 28th, June 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2nd Floor 13-14 Margaret Street London W1W 8RN United Kingdom on 4th April 2016 to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, June 2015
| incorporation
|
Free Download
(49 pages)
|
(SH01) Statement of Capital on 30th June 2015: 4.00 GBP
capital
|
|