CS01 |
Confirmation statement with updates 2023/07/17
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2022/10/20 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/10/20 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/10/20. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 124 City Road London EC1V 2NX United Kingdom
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/10/20 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/07/19
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2022/06/20 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/20
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/20
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/06/24. New Address: 124 City Road London EC1V 2NX. Previous address: 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom
filed on: 24th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/06/20 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/20 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 24th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/07/19
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/07/19
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019/06/21
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/06/21
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/03/27 director's details were changed
filed on: 27th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 22nd, March 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2018/03/21. New Address: 3rd Floor 86-90 Paul Street London EC2A 4NE. Previous address: Kemp House, 152 City Road London EC1V 2NX
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
TM01 |
2018/03/01 - the day director's appointment was terminated
filed on: 2nd, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/04/30.
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/21
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 12th, April 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2016/06/21 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/06/21 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/06/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 28th, February 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/11/25
filed on: 25th, November 2014
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/11/05. New Address: Kemp House, 152 City Road London EC1V 2NX. Previous address: Bath Brewery Toll Bridge Road Bath BA1 7DE
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/08/01.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/08/01.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/06/21 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/10
capital
|
|
AP01 |
New director appointment on 2013/07/25.
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/06/24 - the day director's appointment was terminated
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, June 2013
| incorporation
|
Free Download
(25 pages)
|