AD01 |
Address change date: 2024/01/18. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW England
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/11/10. New Address: 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW. Previous address: 86-90 Paul Street London EC2A 4NE
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2023/04/06
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023/03/23
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2023/03/23
filed on: 6th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/03/23
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 31st, March 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022/05/28 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 14th, June 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2022/05/11
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/23
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/07
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 9th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/07
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 9th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/10/07
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2019/08/06 - the day director's appointment was terminated
filed on: 7th, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
2019/07/16 - the day secretary's appointment was terminated
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/07/10 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/10
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 4th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/05
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/03/01.
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 18th, June 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/03/13
filed on: 13th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
CS01 |
Confirmation statement with no updates 2018/03/05
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/08/29. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 33 Queen Street London EC4R 1BR England
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 19th, June 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/04/06. New Address: 33 Queen Street London EC4R 1BR. Previous address: St. Mark's Studios 14 Chillingworth Road Holloway London N7 8QJ
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/05
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On 2017/01/19 secretary's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017/01/19 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/10 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/03/31.
filed on: 22nd, November 2016
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 11th, August 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/11
filed on: 11th, August 2016
| resolution
|
Free Download
(1 page)
|
CH01 |
On 2016/08/08 director's details were changed
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2016/03/05 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/03/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/08/04. New Address: St. Mark's Studios 14 Chillingworth Road Holloway London N7 8QJ. Previous address: 55-57 Tontine Street Folkestone Kent CT20 1JR
filed on: 4th, August 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/05 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/01/26 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 24th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/03/05 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/27
capital
|
|
AD01 |
Change of registered office on 2014/05/14 from 16Th Floor Portland House Bressenden Place London SW1E 5RS
filed on: 14th, May 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/06/04 from Flat 3 105 Cheriton Road Folkestone Kent CT19 5HD England
filed on: 4th, June 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2013
| incorporation
|
|