CS01 |
Confirmation statement with no updates February 29, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 24th, November 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 28th, December 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 3rd, December 2021
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(11 pages)
|
PSC05 |
Change to a person with significant control June 28, 2019
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 29, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 28, 2018 director's details were changed
filed on: 8th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 28, 2019 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Benjamin Street London EC1M 5QL. Change occurred on June 28, 2019. Company's previous address: 1 Benjamin Street London EC1M 5QG United Kingdom.
filed on: 28th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address 1 Benjamin Street London EC1M 5QG. Change occurred on June 5, 2019. Company's previous address: 1 Kings Arms Yard London EC2R 7AF England.
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 21, 2018
filed on: 21st, September 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On May 18, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 18, 2018 new director was appointed.
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Kings Arms Yard London EC2R 7AF. Change occurred on April 17, 2018. Company's previous address: Weston House Farm Lane Nutbourne Chichester West Sussex PO18 8SA United Kingdom.
filed on: 17th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 28, 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to December 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 28, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On December 9, 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Weston House Farm Lane Nutbourne Chichester West Sussex PO18 8SA. Change occurred on November 22, 2016. Company's previous address: 1 King's Arms Yard London EC2R 7AF United Kingdom.
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 18, 2016
filed on: 18th, November 2016
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2016
| resolution
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 100360250001, created on April 14, 2016
filed on: 21st, April 2016
| mortgage
|
Free Download
(55 pages)
|
AP01 |
On March 30, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2016
| incorporation
|
Free Download
(7 pages)
|