AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 5th, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-03
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35-37 Ludgate Hill Office 7 London EC4M 7JN England to 843 Finchley Road London NW11 8NA on 2023-01-17
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 6th, September 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-03
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Liesbet Peeters Market Building 72-82 Rosebery Avenue 2nd Floor London EC1R 4RW to 35-37 Ludgate Hill Office 7 London EC4M 7JN on 2022-03-22
filed on: 22nd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 14th, May 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-03
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-06-30
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-06-30
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-10
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 11th, May 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-05-10
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 11th, April 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2018-10-16
filed on: 20th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-18
filed on: 18th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2018-10-16
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-10
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-05-10
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Accounts for a small company made up to 2016-12-31
filed on: 25th, April 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2016-07-11
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-05-10 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-01
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-05-25: 1.47 GBP
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-31: 1.47 GBP
filed on: 3rd, May 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2015-12-31
filed on: 3rd, May 2016
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 26th, April 2016
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2015-12-31
filed on: 7th, April 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-05-10 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O D. Capital Partners 71 Endell Street 71 Endell Street 2Nd Floor London WC2H 9AJ to C/O Liesbet Peeters Market Building 72-82 Rosebery Avenue 2Nd Floor London EC1R 4RW on 2015-01-07
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 8th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-05-10 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-06-26: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 4th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-05-10 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2013-06-27
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 13th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-05-10 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sovereign House 212-224 Shaftesbury Ave London WC2H 8HQ United Kingdom on 2012-03-14
filed on: 14th, March 2012
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2012-05-31 to 2011-12-31
filed on: 29th, November 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-29
filed on: 29th, November 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-05-12
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, May 2011
| incorporation
|
Free Download
(19 pages)
|