(AD01) Address change date: 8th November 2023. New Address: Room 104 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ. Previous address: Room 103 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th July 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 17th March 2023. New Address: Room 103 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ. Previous address: Room 101 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ United Kingdom
filed on: 17th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th July 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th October 2020. New Address: Room 101 the Record Hall 16-16a Baldwins Gardens London EC1N 7RJ. Previous address: Clerkenwell House 67 Clerkenwell Road London EC1R 5BL
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(CH01) On 7th September 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th September 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th September 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th September 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 14th May 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th May 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 249 Silbury Boulevard Milton Keynes MK9 1NA. Previous address: Hillier Hopkins Llp Chancery House Silbury Boulevard Milton Keynes MK9 1JL England
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 5th July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 5th July 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Hillier Hopkins Llp Chancery House Silbury Boulevard Milton Keynes MK9 1JL. Previous address: Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 5th February 2016 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 8th July 2016
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 20th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 8th July 2016 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th July 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT. Previous address: Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th July 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th July 2015: 100.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT. Previous address: C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF United Kingdom
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th July 2014 with full list of members
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 7th July 2014: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to 5th July 2013 with full list of members
filed on: 9th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th July 2012 with full list of members
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 5th July 2011 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st July 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st July 2011 to 31st October 2011
filed on: 14th, February 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, July 2010
| incorporation
|
Free Download
(35 pages)
|