CH01 |
On 12th March 2024 director's details were changed
filed on: 12th, March 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th March 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th March 2024. New Address: 5 st John's Lane London EC1M 4BH. Previous address: 5 st. John Street London EC1M 4BH
filed on: 12th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 20th May 2018
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2019 director's details were changed
filed on: 20th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 6th December 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 23rd November 2016. New Address: 5 st. John Street London EC1M 4EH. Previous address: 1 Berkeley Street London W1J 8DJ
filed on: 23rd, November 2016
| address
|
Free Download
(2 pages)
|
TM01 |
9th November 2016 - the day director's appointment was terminated
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 14th July 2016
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 6th December 2014 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
1st July 2014 - the day director's appointment was terminated
filed on: 1st, July 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Berkeley Street London W1J 8DJ England on 2nd January 2014
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 15th September 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Queen Square Bath Avon BA1 2HJ United Kingdom on 2nd January 2014
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th May 2013
filed on: 28th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(21 pages)
|