(CS01) Confirmation statement with no updates 19th January 2024
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 3rd October 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England on 3rd October 2022 to 80 Coleman Street London EC2R 5BJ
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(CH01) On 3rd October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd October 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st December 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th January 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th January 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th December 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th January 2018
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 10th December 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th November 2020
filed on: 20th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2020
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th March 2020
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th January 2019
filed on: 2nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ England on 1st November 2017 to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 20th January 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th January 2017
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Price Bailley Dashwood House, 7th Floor 69 Old Broad Street London EC2M 1QS United Kingdom on 17th January 2017 to Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ
filed on: 17th, January 2017
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on 10th August 2016
filed on: 17th, October 2016
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, August 2016
| resolution
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th July 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th July 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
|