CH04 |
Secretary's details changed on 11th September 2023
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 17 Carlisle Street First Floor London W1D 3BU England on 11th September 2023 to 19 the Circle Queen Elizabeth Street London SE1 2JE
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 21st July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 17, Carlisle Street First Floor London W1D 3BU England on 6th May 2022 to 17 Carlisle Street First Floor London W1D 3BU
filed on: 6th, May 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 1st April 2022
filed on: 14th, April 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Philpot Lane London EC3M 8AA England on 1st April 2022 to 17, Carlisle Street First Floor London W1D 3BU
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
On 10th November 2021, company appointed a new person to the position of a secretary
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th November 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th November 2021
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom on 25th November 2021 to 10 Philpot Lane London EC3M 8AA
filed on: 25th, November 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 14th October 2021
filed on: 17th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 21st, February 2021
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 21st, February 2021
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 2nd, October 2019
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 2nd, October 2019
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 28th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 27th February 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 41 Chalton Street London NW1 1JD on 20th February 2017 to Lower Ground Floor One George Yard London EC3V 9DF
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, May 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, March 2014
| resolution
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 28th January 2014: 50000.00 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(3 pages)
|
AP04 |
On 26th February 2014, company appointed a new person to the position of a secretary
filed on: 26th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th February 2014
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, January 2014
| incorporation
|
Free Download
(44 pages)
|