TM01 |
Director's appointment terminated on 24th April 2024
filed on: 24th, April 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2024
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2024
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 25th April 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from International House 64 Nile Street London N1 7SR England on 1st March 2023 to International House 64 Nile Street London N1 7SR
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 25th April 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th April 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th April 2022
filed on: 13th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 25th April 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 10th June 2021: 251.01 GBP
filed on: 3rd, May 2022
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Queen Street Place London EC4R 1AG England on 21st March 2022 to 64 International House 64 Nile Street London N1 7SR
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 International House 64 Nile Street London N1 7SR England on 21st March 2022 to International House 64 Nile Street London N1 7SR
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 9th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 25th April 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 31st March 2021: 246.29 GBP
filed on: 18th, May 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th February 2021: 163.79 GBP
filed on: 18th, May 2021
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, May 2021
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th March 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 26th October 2020 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th October 2019
filed on: 11th, October 2019
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Hikenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG on 4th July 2019 to 10 Queen Street Place London EC4R 1AG
filed on: 4th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th April 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd April 2018: 117.14 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th February 2019: 120.79 GBP
filed on: 9th, May 2019
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd September 2017
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 23rd September 2017 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th April 2019 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 25th April 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 29th May 2018
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 29th May 2018 director's details were changed
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 26th March 2018
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th April 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 12th January 2017
filed on: 19th, January 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 28th September 2016: 116.21 GBP
filed on: 14th, October 2016
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 26th April 2016
filed on: 22nd, September 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 29th March 2016
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 6th August 2015
filed on: 30th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th January 2014
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th January 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 25th September 2013
filed on: 9th, January 2014
| document replacement
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 32 Whetstone Close Farquhar Road Edgbaston Birmingham B15 2QN on 20th December 2013
filed on: 20th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th September 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2nd November 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd November 2012
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Rivers Walk 12 Shooters Hill Pangbourne Reading RG8 7DU United Kingdom on 26th October 2012
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, September 2012
| incorporation
|
Free Download
(21 pages)
|