AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 21st, October 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2024-07-06
filed on: 18th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, February 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-06
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 20th, March 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 1st, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-06
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 124 City Road London EC1V 2NX. Change occurred on 2022-05-23. Company's previous address: Kemp House 152-160 City Road London EC1V 2NX England.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 25th, January 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2021-02-26
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-06
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-02-26
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-07-06
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-18
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, January 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2019-12-20: 30.45 GBP
filed on: 30th, December 2019
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-01
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-06
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Kemp House 152-160 City Road London EC1V 2NX. Change occurred on 2019-06-19. Company's previous address: New Broad Street House 35 New Broad Street London EC2M 1NH England.
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2017-04-30
filed on: 26th, November 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2018-07-19
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-07-06
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2018-04-20: 27.44 GBP
filed on: 29th, June 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address New Broad Street House 35 New Broad Street London EC2M 1NH. Change occurred on 2018-05-08. Company's previous address: 207 Regent Street 3rd Floor, London W1B 3HH England.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-04-30 to 2017-12-31
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 28th, February 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 12th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-22
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-16
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-01-16
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 207 Regent Street 3rd Floor, London W1B 3HH. Change occurred on 2016-10-27. Company's previous address: 138 Walker House Phoenix Road London NW1 1ER.
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-22
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-06-26: 24.38 GBP
filed on: 6th, July 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-06-27
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-27
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-19
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-19
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 19.20 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 28th, February 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2013-10-21
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-21
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-04-19
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-01-28: 19.20 GBP
capital
|
|
AD01 |
New registered office address 138 Walker House Phoenix Road London NW1 1ER. Change occurred on 2015-01-28. Company's previous address: Ucl Advances 29 Gordon Square London WC1H 0PP United Kingdom.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, May 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 13th, May 2014
| resolution
|
Free Download
(35 pages)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013-04-19
filed on: 13th, November 2013
| document replacement
|
Free Download
(15 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-04-19
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-09-15
filed on: 24th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2012-09-18
filed on: 24th, February 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, April 2012
| incorporation
|
Free Download
(8 pages)
|