AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th November 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 280 Bishopsgate London EC2M 4RB. Change occurred at an unknown date. Company's previous address: 100 New Bridge Street London EC4V 6JA United Kingdom.
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Handyside Street London N1C 4DJ. Change occurred on Wednesday 27th September 2023. Company's previous address: 4 Handyside Street London N1C 4DJ England.
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th November 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 27th June 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Handyside Street London N1C 4DJ. Change occurred on Friday 1st July 2022. Company's previous address: 22 Berners Street London W1T 3LP England.
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(6 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 6th November 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 9th April 2021
filed on: 9th, April 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 6th November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 6th October 2020.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th October 2020.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 6th October 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 22 Berners Street London W1T 3LP. Change occurred on Wednesday 7th October 2020. Company's previous address: Century House 15-19 Dyke Road Brighton BN1 3FE England.
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 6th October 2020.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th October 2020.
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 6th October 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th July 2020
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th November 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Century House 15-19 Dyke Road Brighton BN1 3FE. Change occurred on Monday 29th July 2019. Company's previous address: 63 Lansdowne Place Hove BN3 1FL England.
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Sunday 31st March 2019. Originally it was Friday 30th November 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 63 Lansdowne Place Hove BN3 1FL. Change occurred on Friday 22nd June 2018. Company's previous address: Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom.
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 22nd June 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, November 2017
| incorporation
|
Free Download
(11 pages)
|