CS01 |
Confirmation statement with updates Saturday 10th June 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 10th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 10th June 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N2 7GU to 20-22 Wenlock Road London N1 7GU on Thursday 29th October 2020
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 10th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from PO Box 4385 08562065: Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N2 7GU on Monday 22nd July 2019
filed on: 22nd, July 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th June 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 26th April 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th April 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary appointment termination on Monday 14th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 19th December 2018
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 1st June 2018
filed on: 19th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 10th June 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 10th June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 10th June 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on Wednesday 15th October 2014
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 10th June 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th July 2014
capital
|
|
NEWINC |
Company registration
filed on: 10th, June 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|