AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2023
filed on: 18th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st March 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 1st March 2022 director's details were changed
filed on: 1st, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 1st March 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30-34 Moorgate London EC2R 6DA England to 8 Devonshire Square London EC2M 4YJ on Tuesday 1st March 2022
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 1st March 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 25th, February 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Saturday 1st January 202281182.00 GBP
filed on: 31st, January 2022
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st January 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 27th January 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st January 2022
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd February 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 20th January 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 30 Moorgate London EC2R 6PJ United Kingdom to 30-34 Moorgate London EC2R 6DA on Monday 20th January 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 3rd September 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 13th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Monday 5th August 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th August 2019
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 88 Wood Street London EC2V 7RS to 30 Moorgate London EC2R 6PJ on Monday 5th August 2019
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 15th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 1st March 2019 director's details were changed
filed on: 1st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st March 2019
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
155381.00 GBP is the capital in company's statement on Tuesday 31st July 2018
filed on: 8th, August 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(7 pages)
|
SH01 |
151781.00 GBP is the capital in company's statement on Thursday 1st February 2018
filed on: 15th, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 10th November 2017 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 27th January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, February 2016
| capital
|
Free Download
(2 pages)
|
CH01 |
On Thursday 28th January 2016 director's details were changed
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 27th January 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
148181.00 GBP is the capital in company's statement on Thursday 31st December 2015
filed on: 26th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 28th October 2015 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Friday 31st October 2014 to Wednesday 31st December 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 28th October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th October 2014
capital
|
|
NEWINC |
Company registration
filed on: 28th, October 2013
| incorporation
|
Free Download
(7 pages)
|