AD01 |
Registered office address changed from 7 Milner Street London SW3 2QA England to Unit 44 Yardley Business Park Miles Gray Road Basildon, Essex SS14 3GN on 2023-12-18
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 15th, August 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates 2023-07-04
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 10th, October 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with updates 2022-07-04
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 31st, August 2021
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 31st, August 2021
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 2021-07-04
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021-05-18 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hogarth House 136 High Holborn London WC1V 6PX England to 7 Milner Street London SW3 2QA on 2021-05-18
filed on: 18th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-05-18
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-05-18 director's details were changed
filed on: 18th, May 2021
| officers
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 2021-04-20: 110.92 GBP
filed on: 20th, April 2021
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 17/02/21
filed on: 25th, February 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, February 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 25th, February 2021
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-07-04
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 26th, November 2020
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates 2019-07-04
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2019-04-03
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-04-03
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-09
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to 2017-12-31
filed on: 13th, February 2019
| accounts
|
Free Download
(16 pages)
|
PSC04 |
Change to a person with significant control 2018-05-30
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2017-03-31
filed on: 6th, April 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2018-03-09
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2018-03-21
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-03-21
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-03-21
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-21
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 215 Chalk Farm Road London NW1 8AB United Kingdom to Hogarth House 136 High Holborn London WC1V 6PX on 2018-03-13
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-03-31 to 2017-12-31
filed on: 12th, February 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-13
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-13
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-12-13
filed on: 20th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-02
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-10-02
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-21
filed on: 28th, June 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-06-20
filed on: 20th, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-19
filed on: 31st, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-09
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2016-03-31
filed on: 24th, January 2017
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2016-08-04
filed on: 25th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-08-04
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-03-09 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-14: 110.92 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-03-13: 100.00 GBP
filed on: 18th, March 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-03-13
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 0.01 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|