(CS01) Confirmation statement with updates 2024/10/08
filed on: 15th, November 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 26th, September 2024
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 86-90 Paul Street London EC2A 4NE on 2024/08/13 to 167-169, 5th Floor Great Portland Street London W1W 5PF
filed on: 13th, August 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/08
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/10/08
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 21st, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/10/08
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2021/06/29 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/10/08
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 17th, November 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 2019/12/30
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/08
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 6th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2019/04/14 director's details were changed
filed on: 30th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/17
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/10/01
filed on: 8th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/08
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 11th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/12/10
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/12/10
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/12/01
filed on: 15th, December 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/10
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/10
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 0.00 GBP is the capital in company's statement on 2015/01/08
capital
|
|
(CH01) On 2014/09/23 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 15th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2014/01/02 from 23a Kenilworth Gardens Hayes Middlesex UB4 0AY England
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/01/01.
filed on: 1st, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/01/01 from 88 Wood Street London EC2V 7RS
filed on: 1st, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/10
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/08/14 from 63C Windmill Street Rochester Kent ME2 3XJ United Kingdom
filed on: 14th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/07/05
filed on: 5th, July 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/06/19 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/04/24
filed on: 24th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/01/25.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/01/25.
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, December 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|