AA |
Full accounts for the period ending 2022/12/31
filed on: 23rd, March 2024
| accounts
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/18
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/06/02. New Address: C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 22 Bishopsgate London EC2N 4BQ. Previous address: 8 Devonshire Square Office 05-105 London EC2M 4PL United Kingdom
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 6th, March 2023
| accounts
|
Free Download
(41 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
2022/08/30 - the day director's appointment was terminated
filed on: 16th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/11
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/02/04. New Address: 8 Devonshire Square Office 05-105 London EC2M 4PL. Previous address: C/O Getsmarter 15 Bishopsgate London EC2N 3AR England
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 25th, October 2021
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/11
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 21st, December 2020
| accounts
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/12
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2019/10/14 - the day director's appointment was terminated
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/08.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(40 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/12
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 25th, April 2019
| accounts
|
Free Download
(36 pages)
|
AP01 |
New director appointment on 2019/04/11.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
2019/03/11 - the day director's appointment was terminated
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/04. New Address: C/O Getsmarter 15 Bishopsgate London EC2N 3AR. Previous address: C/O Getsmarter Office 3.10 & 3.11 Warnford Court Throgmorton Street London EC2N 2AT England
filed on: 4th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/03/07. New Address: C/O Getsmarter Office 3.10 & 3.11 Warnford Court Throgmorton Street London EC2N 2AT. Previous address: 74 Rivington Street London EC2A 3AY England
filed on: 7th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/08/31
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2017/07/01
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/09/06
filed on: 6th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/01.
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/01/31 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2017/08/31 - the day director's appointment was terminated
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/08/31
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/09/04
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 8th, August 2017
| accounts
|
Free Download
(29 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
2017/07/01 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/31
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/09/09. New Address: 74 Rivington Street London EC2A 3AY. Previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
filed on: 9th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
2016/06/01 - the day director's appointment was terminated
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/06/01 - the day director's appointment was terminated
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/06/01 - the day director's appointment was terminated
filed on: 8th, September 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2016/12/31. Originally it was 2016/09/30
filed on: 17th, November 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015/10/01 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/09/01 director's details were changed
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/10/01.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/14.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/09/14.
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, September 2015
| incorporation
|
Free Download
(7 pages)
|