CS01 |
Confirmation statement with no updates 2024-01-12
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-13
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE England to 12 Charles Ii Street 1st Floor London SW1Y 4QU on 2022-12-02
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-13
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 20th, December 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-10-05
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-08-02
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-13
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-01-13
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-28
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-10-28
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3rd Floor Paternoster House 65 st Pauls Churchyard London EC4M 8AB to 13th Floor New Zealand House 80 Haymarket London SW1Y 4TE on 2019-12-30
filed on: 30th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-12-30 director's details were changed
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-31
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-05
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-31
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-12-05
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 5th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-17
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-17
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 11th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-17
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-10-24 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 21st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-10-17
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-17 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 20th, May 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2014-10-31 to 2014-12-31
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2014-10-17 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
AP02 |
New member was appointed on 2014-05-07
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ United Kingdom on 2014-05-15
filed on: 15th, May 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, October 2013
| incorporation
|
|