AA |
Accounts for a small company made up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 12, 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 8, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control June 30, 2022
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 30, 2022
filed on: 22nd, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on February 27, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 8, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 14th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates September 8, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 19, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control July 19, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 19, 2019
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(6 pages)
|
AP03 |
On February 1, 2019 - new secretary appointed
filed on: 30th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Becket House 4th Floor Upper Mezzanine 36 Old Jewry London EC2R 8DD to 1st Floor, Nicholas House 3 Laurence Pountney Hill London EC4R 0EU on April 23, 2019
filed on: 23rd, April 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 18, 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 19, 2019
filed on: 19th, February 2019
| resolution
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on February 1, 2019
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 8, 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates September 8, 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to September 8, 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on February 1, 2015
filed on: 21st, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to Becket House 4th Floor Upper Mezzanine 36 Old Jewry London EC2R 8DD on September 21, 2015
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD England to Becket House 36 Old Jewry London EC2R 8DD on January 29, 2015
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Talbot House 8-9 Talbot Court London EC3V 0BP to Becket House 36 Old Jewry London EC2R 8DD on January 29, 2015
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 8, 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 7, 2014: 2.00 GBP
capital
|
|
CH01 |
On June 27, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 8, 2013 with full list of members
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 4, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 2, 2013: 2.00 GBP
filed on: 6th, February 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On January 8, 2013 new director was appointed.
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 8, 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to September 8, 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 8, 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to September 8, 2009 with full list of members
filed on: 25th, October 2009
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 6th, February 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, September 2008
| incorporation
|
Free Download
(12 pages)
|