CS01 |
Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 13th Dec 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 13th Dec 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 13th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jan 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on Wed, 9th Sep 2020 to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA
filed on: 9th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 4th, June 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 6th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 27 Old Gloucester Street London WC1N 3AX United Kingdom on Mon, 12th Nov 2018 to 27 Old Gloucester Street London WC1N 3AX
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 7th Nov 2017 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat E, 129-131 Sutherland Avenue London W9 2QJ England on Mon, 6th Nov 2017 to 27 Old Gloucester Street London WC1N 3AX
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Change of registered address from Top Floor, 44 Marlborough Place London NW80PL on Mon, 27th Feb 2017 to Flat E, 129-131 Sutherland Avenue London W9 2QJ
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Jan 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 14th Jan 2016: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Tue, 6th Jan 2015: 1.00 GBP
capital
|
|