AA |
Full accounts for the period ending 31st December 2022
filed on: 10th, August 2023
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 18th June 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th August 2022
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th August 2022
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 18th June 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th January 2020 director's details were changed
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd July 2020. New Address: 71 Fenchurch Street London EC3M 4BS. Previous address: 5th Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
TM01 |
24th May 2019 - the day director's appointment was terminated
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd July 2019. New Address: 5th Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Previous address: 119 the Hub 300 Kensal Road London W10 5BE
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st May 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 31st May 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 31st May 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st January 2018
filed on: 4th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th June 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
13th December 2013 - the day director's appointment was terminated
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th June 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 18th June 2015. New Address: 119 the Hub 300 Kensal Road London W10 5BE. Previous address: 119 the Hub 300 Kensal Road London London W10 5BE
filed on: 18th, June 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th December 2013
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th November 2014 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 30th November 2014 to 31st January 2015
filed on: 17th, February 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
12th December 2013 - the day director's appointment was terminated
filed on: 21st, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2013
filed on: 21st, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th December 2013
filed on: 12th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
12th December 2013 - the day director's appointment was terminated
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2013
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 7th November 2013: 1.00 GBP
capital
|
|