AD02 |
Location of register of charges has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG at an unknown date
filed on: 13th, May 2025
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 2, 2025
filed on: 13th, May 2025
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB at an unknown date
filed on: 8th, May 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 2, 2024
filed on: 8th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Handyside Street London N1C 4DJ England to 4 Handyside Street London N1C 4DJ on September 27, 2023
filed on: 27th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from October 31, 2021 to March 31, 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Berners Street London W1T 3LP England to 4 Handyside Street London N1C 4DJ on July 1, 2022
filed on: 1st, July 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 27, 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 22, 2021
filed on: 22nd, February 2021
| resolution
|
Free Download
(3 pages)
|
AP01 |
On February 5, 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 5, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 5, 2021
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 5, 2021
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 5, 2021
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 5, 2021
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On February 5, 2021 new director was appointed.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2021 new director was appointed.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 5, 2021 new director was appointed.
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 22 Berners Street London W1T 3LP on February 19, 2021
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control February 5, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control February 5, 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2016
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 14, 2016
filed on: 12th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to October 31, 2020
filed on: 4th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 13, 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 27, 2019 director's details were changed
filed on: 27th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 13, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 25, 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 25, 2017 director's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 13, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2016
| incorporation
|
Free Download
|