AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG England on 12th June 2023 to Spaces Farringdon 77 Farringdon Road London EC1M 3JU
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th May 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Spaces Farringdon 77 Farringdon Road London EC1M 3JU England on 10th January 2023 to Spaces Bath Northgate House Upper Borough Walls Bath BA1 1RG
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 22nd, November 2022
| capital
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 18th October 2022: 23.00 GBP
filed on: 22nd, November 2022
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 7th October 2022
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Change of registered address from 24 Greville Street London EC1N 8SS England on 5th September 2022 to Spaces Farringdon 77 Farringdon Road London EC1M 3JU
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th September 2021
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2022
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th May 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 20 Red Lion Street London WC1R 4PQ United Kingdom on 15th September 2021 to 24 Greville Street London EC1N 8SS
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, September 2021
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 1st, September 2021
| incorporation
|
Free Download
(28 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20 20 Red Lion St London WC1R 4PQ United Kingdom on 16th June 2021 to 20 Red Lion Street London WC1R 4PQ
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20 Jerusalem Passage London EC1V 4JP England on 29th March 2021 to 20 20 Red Lion St London WC1R 4PQ
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 13th May 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd October 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Suite 9 Wilmslow House Grove Way Wilmslow Cheshire SK9 5AG on 7th February 2019 to 20 Jerusalem Passage London EC1V 4JP
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th December 2018
filed on: 12th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2018
filed on: 12th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2018 director's details were changed
filed on: 12th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th December 2018 director's details were changed
filed on: 12th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd January 2019
filed on: 12th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 21st June 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 23rd August 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 1090.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 1090.00 GBP
filed on: 23rd, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2015
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th January 2015: 1000.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 31st January 2015 to 31st December 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd January 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th February 2014: 1000.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY United Kingdom on 28th March 2013
filed on: 28th, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2013
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th February 2013
filed on: 13th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2013
filed on: 10th, January 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd January 2013: 1000.00 GBP
filed on: 10th, January 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(36 pages)
|