AD02 |
New sail address 8-12 York Gate 100 Marylebone Road London NW1 5DX. Change occurred at an unknown date. Company's previous address: 73 Cornhill, London Cornhill London EC3V 3QQ England.
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(12 pages)
|
AD02 |
New sail address 73 Cornhill, London Cornhill London EC3V 3QQ. Change occurred at an unknown date. Company's previous address: 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom.
filed on: 15th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2020
filed on: 13th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th November 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th March 2021 to Thursday 31st December 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Wednesday 30th March 2022.
filed on: 9th, September 2021
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st March 2020 to Monday 30th March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 5th November 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th August 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 10th August 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 10th August 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th August 2020
filed on: 11th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th August 2020.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th August 2020.
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th November 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 5th November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Tuesday 24th April 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 26th April 2018
filed on: 26th, April 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 20th December 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 114a Cromwell Road London SW7 4AG
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 5th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Saturday 5th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th November 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(14 pages)
|
AA01 |
Current accounting period shortened to Tuesday 31st March 2015, originally was Monday 30th November 2015.
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2014
| incorporation
|
Free Download
(39 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th November 2014
capital
|
|