CH04 |
Secretary's details were changed on Tuesday 2nd January 2024
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on Tuesday 2nd January 2024
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Tuesday 17th May 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 17th May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Tuesday 24th November 2020
filed on: 24th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, August 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Sunday 17th May 2020 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control Friday 7th December 2018
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 17th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th May 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Monday 14th May 2018 director's details were changed
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on Friday 4th August 2017
filed on: 2nd, September 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 17th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on Sunday 2nd April 2017
filed on: 2nd, April 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 17th May 2016 with full list of members
filed on: 31st, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 31st July 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 17th May 2015 director's details were changed
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 17th May 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 17th May 2014 with full list of members
filed on: 13th, July 2014
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on Monday 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AP04 |
On Monday 12th August 2013 - new secretary appointed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 17th May 2013 with full list of members
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
is the capital in company's statement on Monday 3rd June 2013
capital
|
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 23rd, January 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2012, originally was Friday 31st May 2013.
filed on: 17th, May 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2012
| incorporation
|
Free Download
(34 pages)
|