AD01 |
Address change date: 2021/07/08. New Address: 2nd Floor 110 Cannon Street London EC4N 6EU. Previous address: Niddry Lodge 51 Holland Street London W8 7JB United Kingdom
filed on: 8th, July 2021
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 1st, July 2021
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 10th, January 2021
| accounts
|
Free Download
(15 pages)
|
CH01 |
On 2020/12/18 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/18
filed on: 18th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/13
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Riverside House 3 Place Farm Wheathampstead St. Albans Herts AL4 8SB
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/12/01
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/12/13
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/01
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/01
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/12/01
filed on: 9th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended full accounts for the period to 2018/12/31
filed on: 13th, November 2019
| accounts
|
Free Download
(15 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, April 2019
| capital
|
Free Download
(1 page)
|
SH19 |
53617257.00 GBP is the capital in company's statement on 2019/04/23
filed on: 23rd, April 2019
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 11/04/19
filed on: 23rd, April 2019
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 23rd, April 2019
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/12/13
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
71617257.00 GBP is the capital in company's statement on 2017/12/27
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2017
| incorporation
|
Free Download
(50 pages)
|