(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 4, 2023
filed on: 24th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On August 1, 2022 director's details were changed
filed on: 24th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 4, 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 4, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(17 pages)
|
(AA01) Previous accounting period shortened from September 30, 2020 to May 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates June 4, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 4, 2020
filed on: 10th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 4, 2020 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1, 61 st. Martin's Lane London WC2N 4JS England to 483 Green Lanes London N13 4BS on May 24, 2020
filed on: 24th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Medius House, 2 Sheraton St C/O Wework London W1F 8BH England to Flat 1, 61 st. Martin's Lane London WC2N 4JS on April 19, 2020
filed on: 19th, April 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 4, 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 4, 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 1 61 st Martins Lane St. Martin's Lane London WC2N 4JS to Medius House, 2 Sheraton St C/O Wework London W1F 8BH on June 14, 2019
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 4, 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 073853660001
filed on: 9th, February 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 22, 2016
filed on: 25th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 22, 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 22, 2015: 75001.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on September 30, 2014
filed on: 2nd, June 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073853660002, created on January 7, 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(20 pages)
|
(AD01) Registered office address changed from Flat 1 61 St Martin's Lane London WC2N 4JS England to Flat 1 61 St Martins Lane St. Martin's Lane London WC2N 4JS on December 4, 2014
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On December 4, 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Praxient Capital Llp Kent House 14-17 Market Place London W1W 8AJ to Flat 1 61 St Martin's Lane London WC2N 4JS on December 3, 2014
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 23, 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 16, 2014: 75001.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on September 30, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 073853660001
filed on: 14th, June 2014
| mortgage
|
Free Download
(51 pages)
|
(SH01) Capital declared on May 21, 2014: 75001.00 GBP
filed on: 23rd, May 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 23, 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2012
filed on: 1st, July 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 23, 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 12, 2012 director's details were changed
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 23, 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 31, 2011. Old Address: Fourth Floor St Albans House 57/59 Haymarket London SW1Y 4QX United Kingdom
filed on: 31st, January 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2010
| incorporation
|
Free Download
(22 pages)
|