TM02 |
2024/01/17 - the day secretary's appointment was terminated
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
SH19 |
20658.00 GBP is the capital in company's statement on 2024/01/26
filed on: 26th, January 2024
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 26th, January 2024
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 10/01/24
filed on: 26th, January 2024
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 26th, January 2024
| resolution
|
Free Download
(1 page)
|
SH19 |
140951.00 GBP is the capital in company's statement on 2024/01/24
filed on: 24th, January 2024
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 24th, January 2024
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 06/12/23
filed on: 24th, January 2024
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 24th, January 2024
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/31
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 25th, May 2023
| accounts
|
Free Download
(7 pages)
|
TM02 |
2023/01/30 - the day secretary's appointment was terminated
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2023/01/20
filed on: 30th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/31
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/08/31. New Address: Great Point, 13-14 Buckingham Street London WC2N 6DF. Previous address: 85 Great Portland Street First Floor London W1W 7LT United Kingdom
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/31
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/09/03. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 14 Floral Street, 3rd Floor London WC2E 9DH England
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CH03 |
On 2021/09/03 secretary's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 12th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/31
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2020/07/23
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 20th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/31
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 13th, June 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
2019/06/03 - the day director's appointment was terminated
filed on: 11th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/31
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On 2018/07/13 secretary's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 19th, June 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2018/03/21.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/03/21 - the day director's appointment was terminated
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/31
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 20th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to 14 Floral Street, 3rd Floor London WC2E 9DH
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/10/17 director's details were changed
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/10/05. New Address: 14 Floral Street, 3rd Floor London WC2E 9DH. Previous address: C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom
filed on: 5th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/31
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(9 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 21st, June 2016
| document replacement
|
Free Download
(8 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 9th, June 2016
| document replacement
|
Free Download
(8 pages)
|
SH01 |
149662.00 GBP is the capital in company's statement on 2016/05/11
filed on: 8th, June 2016
| capital
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 1st, June 2016
| resolution
|
Free Download
(40 pages)
|
CH01 |
On 2016/04/04 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, April 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 21st, April 2016
| resolution
|
Free Download
(41 pages)
|
SH01 |
139695.00 GBP is the capital in company's statement on 2016/04/01
filed on: 21st, April 2016
| capital
|
Free Download
(7 pages)
|
AA01 |
Current accounting period shortened to 2016/09/30, originally was 2017/01/31.
filed on: 21st, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2016/04/04.
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 22 Long Acre London WC2E 9LY
filed on: 26th, January 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, January 2016
| incorporation
|
Free Download
|