CS01 |
Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Aug 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 12th Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 060721930003, created on Wed, 27th May 2020
filed on: 28th, May 2020
| mortgage
|
Free Download
(41 pages)
|
AD01 |
Change of registered address from 3rd Floor 27-32 Old Jewry London EC2R 8DQ on Tue, 21st Jan 2020 to 3 3rd Floor 55 Old Broad Street London EC2M 1RX
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 3rd Floor 55 Old Broad Street London EC2M 1RX England on Tue, 21st Jan 2020 to 3rd Floor 55 Old Broad Street London EC2M 1RX
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Aug 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to Mon, 31st Dec 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Jan 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 7th Apr 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On Fri, 7th Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 29th Jan 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Fri, 29th Jan 2016
filed on: 7th, June 2016
| document replacement
|
Free Download
(21 pages)
|
CH03 |
On Thu, 14th Jan 2016 secretary's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Jan 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Jan 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 12th Sep 2013 director's details were changed
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Jan 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 8th, April 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Jan 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 11th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Jan 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Sat, 17th Sep 2011
filed on: 19th, March 2012
| capital
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 13th Mar 2012. Old Address: the Bridge 12-16 Clerkenwell Road London EC1M 5PQ
filed on: 13th, March 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 13th Sep 2011: 100.00 GBP
filed on: 27th, September 2011
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 29th, March 2011
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Jan 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Jan 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 15th Mar 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 20th Feb 2009 with complete member list
filed on: 20th, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/11/2008 from 8 parkchurch house 108 grosvenor avenue london N5 2NE
filed on: 10th, November 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2008
filed on: 22nd, September 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Thu, 31st Jan 2008 with complete member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Thu, 31st Jan 2008 with complete member list
filed on: 31st, January 2008
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2007
| incorporation
|
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2007
| incorporation
|
Free Download
(10 pages)
|