CS01 |
Confirmation statement with no updates Sunday 26th November 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on Tuesday 7th November 2023
filed on: 7th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th November 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 22nd August 2022 director's details were changed
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Mermaid House 2 Puddle Dock Blackfriars Office 202 London EC4V 3DB England to 152-160 City Road London EC1V 2NX on Tuesday 15th March 2022
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 26th November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 25th November 2021
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 12th September 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th May 2021
filed on: 15th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 12th May 2021 director's details were changed
filed on: 13th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 12th May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th September 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Tuesday 31st December 2019. Originally it was Monday 30th September 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to The Mermaid House 2 Puddle Dock Blackfriars Office 202 London EC4V 3DB on Tuesday 16th October 2018
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
New member was appointed on Wednesday 12th September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor 96-98 Baker Street London W1U 6TJ England to 1 College Yard 56 Winchester Avenue London NW6 7UA on Wednesday 18th October 2017
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to 1st Floor 96-98 Baker Street London W1U 6TJ on Thursday 29th June 2017
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 13th June 2017
filed on: 13th, June 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 15th February 2017 director's details were changed
filed on: 15th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 29th, September 2016
| incorporation
|
Free Download
(10 pages)
|