AA |
Total exemption full accounts data made up to 30th August 2022
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 26th August 2022
filed on: 24th, August 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th November 2022. New Address: 124 City Road London EC1V 2NX. Previous address: 124 City Road City Road London EC1V 2NX England
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 28th November 2022. New Address: 124 City Road City Road London EC1V 2NX. Previous address: Kemp House 152-160 City Road London EC1V 2NX England
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th August 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2020
filed on: 15th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 28th August 2020 to 27th August 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 15th May 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th May 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th May 2021
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
15th May 2021 - the day director's appointment was terminated
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th August 2019
filed on: 6th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th August 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th May 2020
filed on: 31st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th August 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
15th May 2019 - the day director's appointment was terminated
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 15th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 15th May 2019
filed on: 15th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
26th April 2019 - the day secretary's appointment was terminated
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 7th May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th May 2019. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 5th Floor North Side 7-10 Chandos Street Cavendish Sq London W1G 9DQ
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
TM01 |
26th April 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th June 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th June 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 25th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 22nd August 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th August 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 24th April 2015
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
24th April 2015 - the day director's appointment was terminated
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd August 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 22nd August 2013 with full list of members
filed on: 4th, September 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 18th March 2013 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 166 Piccadilly London W1J 9EF United Kingdom on 20th March 2013
filed on: 20th, March 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 20th March 2013
filed on: 20th, March 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
20th March 2013 - the day secretary's appointment was terminated
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, August 2012
| incorporation
|
Free Download
(8 pages)
|