AA |
Accounts for a small company made up to Friday 31st March 2023
filed on: 10th, January 2024
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st November 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Monday 16th January 2023
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st March 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2022
filed on: 12th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 31st March 2022.
filed on: 12th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Wednesday 31st March 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(17 pages)
|
AP04 |
On Thursday 1st July 2021 - new secretary appointed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 1st July 2021
filed on: 1st, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 5th July 2021.
filed on: 20th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 5th July 2021
filed on: 20th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Tuesday 31st March 2020
filed on: 17th, April 2021
| accounts
|
Free Download
(16 pages)
|
PSC05 |
Change to a person with significant control Friday 22nd January 2021
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Foxglove House 166 Piccadilly London W1J 9EF to 1 Vine Street London W1J 0AH on Friday 22nd January 2021
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on Monday 10th August 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 6th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 18th December 2018
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 18th December 2018
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
On Monday 25th February 2019 - new secretary appointed
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th February 2019.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 25th February 2019.
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 25th February 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 25th February 2019
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
AUD |
Auditor's resignation
filed on: 8th, January 2019
| auditors
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Sunday 6th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th August 2015
filed on: 25th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th August 2015.
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Foxglove House Piccadilly London W1J 9EF England to Foxglove House 166 Piccadilly London W1J 9EF on Wednesday 25th February 2015
filed on: 25th, February 2015
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st March 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 32 Old Burlington Street London Greater London W1S 3AT to Foxglove House Piccadilly London W1J 9EF on Thursday 12th February 2015
filed on: 12th, February 2015
| address
|
|
AR01 |
Annual return made up to Saturday 6th December 2014 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
250436.00 GBP is the capital in company's statement on Tuesday 30th December 2014
capital
|
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 32 Old Burlington Street London Greater London W1S 3AT
filed on: 29th, December 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd August 2014.
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 22nd August 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, January 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 6th December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 6th December 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 6th December 2013 director's details were changed
filed on: 2nd, January 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st March 2014. Originally it was Tuesday 31st December 2013
filed on: 29th, April 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 4th April 2013.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 3rd April 2013
filed on: 3rd, April 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th January 2013
filed on: 30th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th January 2013.
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2012
| incorporation
|
Free Download
(23 pages)
|