AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, February 2024
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th May 2023
filed on: 14th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 27th June 2022.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: Wednesday 10th May 2023) of a secretary
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor One New Change London EC4M 9AF. Change occurred on Thursday 11th May 2023. Company's previous address: The Cooperage 5 Copper Row London SE1 2LH.
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 27th June 2022.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th June 2022.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th June 2022.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 27th June 2022.
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 3rd May 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 3rd May 2023
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 7th June 2022
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(19 pages)
|
SH01 |
1001.00 GBP is the capital in company's statement on Tuesday 7th June 2022
filed on: 20th, June 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Monday 11th January 2021
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(19 pages)
|
AP01 |
New director appointment on Friday 15th October 2021.
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th October 2021
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th October 2021.
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th October 2021.
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th March 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 3rd August 2020
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th March 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Cooperage 5 Copper Row London SE1 2LH. Change occurred on Friday 13th March 2020. Company's previous address: Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom.
filed on: 13th, March 2020
| address
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wednesday 25th September 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 5th December 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 31st October 2019.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st October 2019
filed on: 25th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Monday 31st December 2018
filed on: 6th, October 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 30th March 2019 director's details were changed
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Sunday 31st December 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th March 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2017 to Saturday 31st December 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th March 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, March 2016
| incorporation
|
Free Download
(22 pages)
|