CS01 |
Confirmation statement with updates Fri, 15th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 18th Aug 2023: 6280701.00 GBP
filed on: 24th, August 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 17th Mar 2023: 5148701.00 GBP
filed on: 28th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Sun, 12th Jun 2022 - the day director's appointment was terminated
filed on: 13th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 22nd Apr 2022. New Address: 2nd Floor, Zone 17, Great Minster House 33 Horseferry Road London SW1P 4DR. Previous address: Great Minster House 33 Horseferry Road London SW1P 4DR England
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 12th Sep 2017: 4766701.00 GBP
filed on: 23rd, March 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Mar 2022: 4266701.00 GBP
filed on: 18th, March 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Sep 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Jul 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Jun 2021 - the day director's appointment was terminated
filed on: 2nd, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 28th Jun 2021: 3686001.00 GBP
filed on: 30th, June 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 19th May 2021. New Address: Great Minster House 33 Horseferry Road London SW1P 4DR. Previous address: Albany House 86 Petty France London SW1H 9EA England
filed on: 19th, May 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Mar 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Feb 2021 new director was appointed.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 1st, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Sep 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 2nd Sep 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Sep 2020 director's details were changed
filed on: 2nd, September 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2020: 3000001.00 GBP
filed on: 22nd, April 2020
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Mon, 14th Oct 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
PSC06 |
Change to a person with significant control Tue, 12th Sep 2017
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Sep 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 4th Apr 2019: 2000001.00 GBP
filed on: 13th, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 7th Mar 2019: 1500001.00 GBP
filed on: 13th, May 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 12th Dec 2018. New Address: Albany House 86 Petty France London SW1H 9EA. Previous address: Crossrail 25 Canada Square London E14 5LQ United Kingdom
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2019 to Sun, 31st Mar 2019
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 11th Sep 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Feb 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 29th Jan 2018: 500001.00 GBP
filed on: 19th, March 2018
| capital
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, September 2017
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Capital declared on Tue, 12th Sep 2017: 1.00 GBP
capital
|
|