AD01 |
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Pearl Assurance House 319 Ballards Lane London N12 8LY on April 11, 2023
filed on: 11th, April 2023
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 25, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 25, 2021 director's details were changed
filed on: 25th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 25, 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 25, 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 25, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control December 1, 2017
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 25, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 1, 2017 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2018
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on November 1, 2018
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 25, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 28, 2018: 60000.00 GBP
filed on: 19th, June 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 7, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 7, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 27, 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 7, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 23, 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Elliot Woolfe & Rose Equity House, 128-136 High Street Edgware Middx HA8 7TT to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on February 23, 2016
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 23rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 7, 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On April 24, 2014 director's details were changed
filed on: 24th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2014
| incorporation
|
Free Download
(7 pages)
|