AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 2nd, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-13
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 22nd, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-13
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 28th, October 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2021-02-13
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 16th, August 2020
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2020-06-19: 675.00 GBP
filed on: 5th, August 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 29th, July 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 10th, July 2020
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-19
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-02-13
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 9th, October 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019-05-03
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-05-03 director's details were changed
filed on: 29th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 10-12 Bourlet Close London W1W 7BR. Change occurred on 2019-05-17. Company's previous address: 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England.
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-02-25 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-13
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-13
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-02-13
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 11th, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS. Change occurred on 2018-08-28. Company's previous address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-02-13
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB. Change occurred on 2017-11-01. Company's previous address: Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ England.
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-06
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-25
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 7th, June 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-05-01 director's details were changed
filed on: 9th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-23
filed on: 29th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ. Change occurred on 2015-05-15. Company's previous address: Sterling House Fulbourne Road Walthamstow London E17 4EE.
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-25
filed on: 27th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-27: 1000.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 25th, April 2014
| incorporation
|
Free Download
(32 pages)
|