AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/06
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021/12/15 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021/12/15
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/03/06
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 55 Baker Street London W1U 7EU United Kingdom on 2021/12/15 to Solar House 282 Chase Road London N14 6NZ
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 1st, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/06
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 2nd, November 2020
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 2020/10/22
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 150 Aldersgate Street London EC1A 4AB United Kingdom on 2020/10/22 to 55 Baker Street London W1U 7EU
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/06
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 18th, December 2019
| accounts
|
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, August 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/08/27
filed on: 27th, August 2019
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/03/06
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/03/06 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 2nd, November 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2018/03/06
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2016/04/06
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2017/01/31
filed on: 3rd, November 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017/03/06
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 24th, February 2017
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 24th, February 2017
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 30/01/17
filed on: 24th, February 2017
| insolvency
|
Free Download
(1 page)
|
SH19 |
50.00 GBP is the capital in company's statement on 2017/02/24
filed on: 24th, February 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/01/30
filed on: 16th, February 2017
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/01/30
filed on: 16th, February 2017
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 12th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/06
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Russell Square House 10-12 Russell Square London WC1B 5LF United Kingdom on 2015/09/16 to 150 Aldersgate Street London EC1A 4AB
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/01/31, originally was 2016/03/31.
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, March 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/11
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|