AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2020
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2020
filed on: 15th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 17th July 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 30th October 2020 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 17th July 2020
filed on: 17th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st July 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st July 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP02 |
New person appointed on 1st July 2020 to the position of a member
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 15th June 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 28th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on 22nd May 2020 to 6th Floor 2 London Wall Place London EC2Y 5AU
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 21st May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st May 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 11th October 2018, company appointed a new person to the position of a secretary
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th November 2018
filed on: 23rd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 11th October 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th March 2017
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd May 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd December 2017 director's details were changed
filed on: 2nd, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th November 2017
filed on: 27th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2017 director's details were changed
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ground Floor 30 Mornington Terrace London NW1 7RS United Kingdom on 27th November 2017 to 71-75 Shelton Street London WC2H9JQ
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th March 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 30th August 2017 director's details were changed
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom on 30th August 2017 to Ground Floor 30 Mornington Terrace London NW1 7RS
filed on: 30th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2017
filed on: 11th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2017
filed on: 11th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2016
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 15th November 2016: 100.00 GBP
capital
|
|