(AD01) New registered office address St Andrew's House 18-20 st. Andrew Street London EC4A 3AG. Change occurred on Friday 6th October 2023. Company's previous address: St Andrew's House 18-20 st Andrew Street London EC4A 3AG.
filed on: 6th, October 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address St Andrew's House 18-20 st Andrew Street London EC4A 3AG. Change occurred on Thursday 24th August 2023. Company's previous address: C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL.
filed on: 24th, August 2023
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL. Change occurred on Thursday 30th June 2022. Company's previous address: C/O Lewis Golden Llp 40 Queen Anne Street London W1G 9EL United Kingdom.
filed on: 30th, June 2022
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 14th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 078291080002, created on Thursday 15th April 2021
filed on: 16th, April 2021
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 14th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 14th June 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 18th, October 2017
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 23rd June 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 23rd June 2017
filed on: 10th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Wednesday 30th November 2016
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Lewis Golden Llp 40 Queen Anne Street London W1G 9EL. Change occurred on Wednesday 30th November 2016. Company's previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom.
filed on: 30th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 31st October 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on Friday 1st July 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(AP04) Appointment (date: Friday 1st July 2016) of a secretary
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Change occurred on Tuesday 9th August 2016. Company's previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England.
filed on: 9th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Change occurred on Wednesday 6th April 2016. Company's previous address: Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(CH01) On Friday 6th November 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st October 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Friday 6th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 8th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 31st October 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 20th, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st October 2013
filed on: 21st, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Thursday 21st November 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, July 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Sunday 31st March 2013
filed on: 10th, June 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 10th, June 2013
| resolution
|
Free Download
(39 pages)
|
(CH01) On Wednesday 7th November 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st October 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 17th September 2012.
filed on: 17th, September 2012
| officers
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, June 2012
| mortgage
|
Free Download
(6 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 15th, March 2012
| document replacement
|
Free Download
(6 pages)
|
(SH01) 0.10 GBP is the capital in company's statement on Monday 31st October 2011
filed on: 5th, January 2012
| capital
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Sunday 31st March 2013. Originally it was Wednesday 31st October 2012
filed on: 3rd, January 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 31st, October 2011
| incorporation
|
Free Download
(18 pages)
|