AA |
Total exemption full accounts data made up to 30th September 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 30th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 73 Cornhill London EC3V 3QQ at an unknown date
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th April 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th April 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th July 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 8th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 21st October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st October 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th July 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Edelman House 1238 High Road Whetstone London N20 0LH at an unknown date
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 8th July 2015
filed on: 17th, August 2015
| document replacement
|
Free Download
(19 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2015 director's details were changed
filed on: 6th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th July 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 29th July 2015: 100.00 GBP
capital
|
|
AD01 |
Address change date: 11th February 2015. New Address: 73 Cornhill London EC3V 3QQ. Previous address: 25 Harley Street London W1G 9BR United Kingdom
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st July 2015 to 30th September 2015
filed on: 6th, February 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2014
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th October 2014
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 6th, November 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, November 2014
| resolution
|
|
NEWINC |
Incorporation
filed on: 8th, July 2014
| incorporation
|
Free Download
(35 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|