SH20 |
Statement by Directors
filed on: 27th, February 2024
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, February 2024
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 22/02/24
filed on: 27th, February 2024
| insolvency
|
Free Download
|
CS01 |
Confirmation statement with updates January 30, 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on January 17, 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 23, 2024: 83879.00 GBP
filed on: 24th, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
CAP-SS |
Solvency Statement dated 03/02/23
filed on: 9th, February 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 9th, February 2023
| resolution
|
Free Download
(1 page)
|
SH19 |
Capital declared on February 9, 2023: 83878.00 GBP
filed on: 9th, February 2023
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 9th, February 2023
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On January 20, 2023 - new secretary appointed
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 20, 2023
filed on: 31st, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on August 31, 2022
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on September 3, 2021
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CH03 |
On September 3, 2021 secretary's details were changed
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 30, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH20 |
Statement by Directors
filed on: 28th, September 2020
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 28/08/20
filed on: 28th, September 2020
| insolvency
|
Free Download
(1 page)
|
SH19 |
Capital declared on September 28, 2020: 121269.00 GBP
filed on: 28th, September 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 28th, September 2020
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
PSC05 |
Change to a person with significant control April 6, 2016
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 27, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 30, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: June 3, 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(7 pages)
|
CH03 |
On July 13, 2018 secretary's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On March 13, 2018 director's details were changed
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 31, 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On December 19, 2016 secretary's details were changed
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AD04 |
Registers new location: 14 Floral Street, 3rd Floor London WC2E 9DH.
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on October 6, 2016
filed on: 6th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 31, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 31, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 22 Long Acre London WC2E 9LY.
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on September 22, 2014
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 15th, August 2014
| resolution
|
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 4, 2014: 138503.00 GBP
filed on: 15th, August 2014
| capital
|
Free Download
(8 pages)
|
AP01 |
On August 4, 2014 new director was appointed.
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
On August 1, 2014 - new secretary appointed
filed on: 4th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 14, 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 12, 2014: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 31st, January 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(22 pages)
|