AD01 |
New registered office address Friars Bridge Court 41-43 Blackfriars Road London SE1 8NZ. Change occurred on January 2, 2024. Company's previous address: Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ England.
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Friars Bridge Court 41-45 Blackfriars Road London SE1 8NZ. Change occurred on December 21, 2023. Company's previous address: Francis House 9 Kings Head Yard London SE1 1NA England.
filed on: 21st, December 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 7th, October 2023
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(26 pages)
|
AD01 |
New registered office address Francis House 9 Kings Head Yard London SE1 1NA. Change occurred on June 29, 2021. Company's previous address: 2 Portman Street London W1H 6DU England.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2021
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 9, 2020
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 9, 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 8, 2020 new director was appointed.
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 10, 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control December 5, 2019
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(22 pages)
|
AD01 |
New registered office address 2 Portman Street London W1H 6DU. Change occurred on July 11, 2019. Company's previous address: 4th Floor 1 Kingdom Street London W2 6BD England.
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 10, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 21, 2018
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement December 20, 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control December 19, 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 6th, November 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates June 10, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 1, 2017 new director was appointed.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2017
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor 1 Kingdom Street London W2 6BD. Change occurred on July 1, 2017. Company's previous address: First Floor, 1 Kingdom Street London W2 6BD England.
filed on: 1st, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor, 1 Kingdom Street London W2 6BD. Change occurred on July 1, 2017. Company's previous address: 4 Devonshire Street London W1W 5DT United Kingdom.
filed on: 1st, July 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 13th, June 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates June 10, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 22nd, November 2016
| auditors
|
Free Download
(1 page)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 22nd, June 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2015
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 10, 2015 new director was appointed.
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2015
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, October 2015
| resolution
|
Free Download
|
MA |
Memorandum and Articles of Association
filed on: 29th, October 2015
| incorporation
|
Free Download
(25 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2016 to December 31, 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on June 10, 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|