(CS01) Confirmation statement with no updates Monday 18th March 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address International House 36-38 Cornhill London EC3V 3NG. Change occurred on Tuesday 18th July 2023. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 18th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 18th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 18th March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 5th February 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 16th November 2020 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tuesday 21st July 2020 director's details were changed
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 18th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 29th February 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 18th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on Wednesday 5th September 2018. Company's previous address: International House Holborn Viaduct London EC1A 2BN England.
filed on: 5th, September 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 24th May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 24th May 2018 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st September 2016 director's details were changed
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 065480760001 satisfaction in full.
filed on: 26th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address International House Holborn Viaduct London EC1A 2BN. Change occurred on Friday 24th June 2016. Company's previous address: Suite 205 Office 6 Slington House Rankine Road Basingstoke RG24 8PH.
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Wednesday 30th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th March 2015
filed on: 22nd, April 2015
| annual return
|
|
(AD01) New registered office address Suite 205 Office 6 Slington House Rankine Road Basingstoke RG24 8PH. Change occurred on Tuesday 14th April 2015. Company's previous address: 5 Archer House Richmond TW10 5AD.
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 065480760001, created on Monday 26th January 2015
filed on: 27th, January 2015
| mortgage
|
Free Download
(26 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sunday 5th October 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 5th October 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st February 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 21st February 2014 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th March 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Thursday 10th April 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 19th, September 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Tuesday 18th December 2012
filed on: 23rd, April 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Wednesday 3rd April 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 28th March 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 3rd April 2013 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th March 2012
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Friday 1st April 2011
filed on: 4th, May 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 3rd May 2011.
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th March 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 28th March 2010 director's details were changed
filed on: 22nd, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th March 2010
filed on: 22nd, April 2010
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th March 2009
filed on: 9th, March 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(6 pages)
|
(288b) On Tuesday 19th May 2009 Appointment terminated secretary
filed on: 19th, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, March 2008
| incorporation
|
Free Download
(12 pages)
|