(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 27th Oct 2023 new director was appointed.
filed on: 30th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 315 Chester House 1-3 Brixton Road London SW9 6DE England on Mon, 23rd Oct 2023 to 8-10 South Street Epsom Surrey KT18 7PF
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 19th Oct 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 12th Jul 2023 director's details were changed
filed on: 13th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Jul 2023
filed on: 13th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jul 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Oct 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 21st Oct 2022 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 21st Oct 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 21st Oct 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 1st Jul 2022
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Dec 2021
filed on: 27th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 100 Pall Mall London SW1Y 5NQ England on Tue, 7th Sep 2021 to 315 Chester House 1-3 Brixton Road London SW9 6DE
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Dec 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2019 to Tue, 30th Apr 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Tue, 31st Jul 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 21st Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Jan 2018
filed on: 21st, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Portland House Bressenden Place Victoria London SW1E 5RS England on Tue, 10th Oct 2017 to 100 Pall Mall London SW1Y 5NQ
filed on: 10th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Oct 2017 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st Jul 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 31st Jul 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 27th Floor, Portland House Bressenden Place London SW1E 5RS Great Britain on Tue, 3rd Nov 2015 to Portland House Bressenden Place Victoria London SW1E 5RS
filed on: 3rd, November 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Nov 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Oct 2015 director's details were changed
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 st. James's Square Westminster London SW1Y 4JS on Sat, 3rd Oct 2015 to 27th Floor, Portland House Bressenden Place London SW1E 5RS
filed on: 3rd, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Jul 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 30th Jul 2015: 2.00 GBP
capital
|
|
(SH01) Capital declared on Thu, 30th Jul 2015: 100.00 GBP
filed on: 30th, July 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Jan 2015 director's details were changed
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 107 Old Woolwich Road Greenwich London SE10 9PP England on Thu, 16th Oct 2014 to 33 St. James's Square Westminster London SW1Y 4JS
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(7 pages)
|