PSC07 |
Cessation of a person with significant control Monday 13th November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 13th November 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 5th Floor, 21 Great Winchester Street London EC2N 2JA. Change occurred on Thursday 19th October 2023. Company's previous address: 60 Cheapside London EC2V 6AX England.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 21 Great Winchester Street London EC2N 2JA. Change occurred on Thursday 19th October 2023. Company's previous address: 21 5th Floor, 21 Great Winchester Street London EC2N 2JA England.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 10th August 2022
filed on: 11th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 10th August 2022
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 4th, August 2022
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control Tuesday 25th January 2022
filed on: 26th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 3rd June 2020
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH02 |
Directors's details were changed on Tuesday 18th January 2022
filed on: 18th, January 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 23rd September 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, June 2021
| accounts
|
Free Download
(7 pages)
|
CH02 |
Directors's details were changed on Friday 1st January 2021
filed on: 12th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd September 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60 Cheapside London EC2V 6AX. Change occurred on Wednesday 6th February 2019. Company's previous address: 30 Crown Place London EC2A 4EB.
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 23rd September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 30th June 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 29th June 2017.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 29th June 2017.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd September 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd September 2015
filed on: 25th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd September 2014
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 20th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th September 2013
capital
|
|
CH01 |
On Monday 1st April 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 19th, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 10th April 2013 from 133 Houndsditch London EC3A 7BX
filed on: 10th, April 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd September 2012
filed on: 3rd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Sunday 30th September 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st June 2012 director's details were changed
filed on: 25th, June 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 25th June 2012 from New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom
filed on: 25th, June 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, September 2011
| incorporation
|
Free Download
(22 pages)
|