(CS01) Confirmation statement with no updates 4th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2023
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Burwood Place London W2 2UT England on 18th August 2023 to 83-85 Baker Street London W1U 6AG
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 4th December 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Level 1 Devonshire House Mayfair Place London W1J 8AJ England on 26th January 2021 to 1 Burwood Place London W2 2UT
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Refinery London 13 Radnor Walk London SW3 4BP England on 30th November 2020 to 1 Level 1 Devonshire House Mayfair Place London W1J 8AJ
filed on: 30th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 4th December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st August 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd September 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 12th March 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom on 13th December 2018 to The Refinery London 13 Radnor Walk London SW3 4BP
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd September 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 5th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Floor 8 Fountain House Reading Berkshire RG1 7QE United Kingdom on 18th October 2017 to Level 1 Devonshire House One Mayfair Place London W1J 8AJ
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2nd September 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st December 2016: 1.00 GBP
filed on: 16th, January 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2nd September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 11th November 2015
filed on: 6th, June 2016
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 15th December 2015
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th November 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Reading Business Centre Floor 8 Fountain House Reading Berkshire RG1 7QE United Kingdom on 8th October 2015 to Floor 8 Fountain House Reading Berkshire RG1 7QE
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, September 2015
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 3rd September 2015: 1.00 GBP
capital
|
|