(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 4th, March 2024
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA. Change occurred on Tuesday 9th January 2024. Company's previous address: C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF.
filed on: 9th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 4th July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 4th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 31st March 2021
filed on: 11th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 31st March 2021
filed on: 30th, July 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 4th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th July 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 4th July 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th July 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 23rd September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 5th July 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 16th July 2015 director's details were changed
filed on: 17th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF. Change occurred on Thursday 9th July 2015. Company's previous address: C/O Thorne Lancaster Parker 8th Floor Aldwych House 81 Aldwych London WC2B 4HN.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 5th July 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 7th August 2014
capital
|
|
(AP01) New director appointment on Wednesday 17th July 2013.
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Wednesday 17th July 2013 from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House, 81 Aldwych London WC2B 4HN United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 17th July 2013) of a secretary
filed on: 17th, July 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 8th July 2013
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, July 2013
| incorporation
|
Free Download
(20 pages)
|