AD01 |
Change of registered address from 14 Austin Friars 14 Austin Friars London EC2N 2HE England on Tue, 28th Jan 2025 to 14 Austin Friars London EC2N 2HE
filed on: 28th, January 2025
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor , 18 Devonshire Row London EC2M 4RH England on Tue, 28th Jan 2025 to 14 Austin Friars 14 Austin Friars London EC2N 2HE
filed on: 28th, January 2025
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2023
filed on: 31st, December 2024
| accounts
|
Free Download
(41 pages)
|
AP01 |
On Thu, 27th Jun 2024 new director was appointed.
filed on: 1st, July 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 27th Jun 2024
filed on: 1st, July 2024
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 14th, January 2024
| accounts
|
Free Download
(39 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(31 pages)
|
AD01 |
Change of registered address from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB United Kingdom on Fri, 23rd Sep 2022 to 1st Floor , 18 Devonshire Row London EC2M 4RH
filed on: 23rd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(27 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 3rd Sep 2021
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom on Thu, 2nd Sep 2021 to 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 20th, August 2021
| accounts
|
Free Download
(26 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Dec 2019
filed on: 13th, April 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(11 pages)
|
CH04 |
Secretary's name changed on Fri, 5th Apr 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 11th Jan 2019 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jan 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jan 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Jan 2019 director's details were changed
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Thu, 2nd Aug 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Aug 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Aug 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 2nd Aug 2018 new director was appointed.
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
CH04 |
Secretary's name changed on Wed, 16th Aug 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Bedford Row London WC1R 4JS on Mon, 17th Jul 2017 to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 15th Jan 2017 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Jan 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Jan 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Jan 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Mar 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2016: 30001.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 11th Nov 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 11th Nov 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 18th Sep 2015: 30001.00 GBP
filed on: 20th, October 2015
| capital
|
Free Download
(4 pages)
|
AP01 |
On Fri, 18th Sep 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 18th Sep 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Aug 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 17th Dec 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 10th Nov 2014 new director was appointed.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Aug 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Jul 2014
filed on: 18th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 17th Jun 2014 new director was appointed.
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, April 2014
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, April 2014
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th Dec 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Dec 2013: 30,000 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Dec 2013
filed on: 19th, December 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(44 pages)
|