(AD01) Address change date: Wed, 8th Feb 2023. New Address: 82 st. John Street London EC1M 4JN. Previous address: 20 Old Bailey London EC4M 7AN
filed on: 8th, February 2023
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 19th Apr 2022. New Address: 20 Old Bailey London EC4M 7AN. Previous address: Prama House 267 Banbury Road Oxford OX2 7HT England
filed on: 19th, April 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 28th Jan 2022. New Address: Prama House 267 Banbury Road Oxford OX2 7HT. Previous address: 264 Banbury Road Oxford Oxfordshire OX2 7DY
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) Fri, 1st Oct 2021 - the day director's appointment was terminated
filed on: 4th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 16th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(16 pages)
|
(TM01) Sun, 31st Jan 2021 - the day director's appointment was terminated
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 085313070001, created on Tue, 9th Feb 2021
filed on: 10th, February 2021
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates Sat, 16th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Mon, 11th May 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th May 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 11th May 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jun 2019 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Jun 2019 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jun 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Jun 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 16th May 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 17th Oct 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 16th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 17th Oct 2017
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 13th Oct 2017: 2.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Sat, 24th Sep 2016 new director was appointed.
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 16th May 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 22nd, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 16th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 16th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Jun 2014: 1.00 GBP
capital
|
|
(TM01) Wed, 26th Feb 2014 - the day director's appointment was terminated
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 31st May 2014 to Mon, 31st Mar 2014
filed on: 4th, June 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2013
| incorporation
|
Free Download
(46 pages)
|