AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wed, 10th Jan 2024 director's details were changed
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Jan 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Innovation Centre and Business Base 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England on Thu, 11th Jan 2024 to 167-169 Great Portland Street 5th Floor London W1W 5PF
filed on: 11th, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 17th Apr 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 st. John's Lane London EC1M 4BH United Kingdom on Tue, 18th Apr 2023 to Innovation Centre and Business Base 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 17th Apr 2023: 6.00 GBP
filed on: 18th, April 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Apr 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Apr 2023 director's details were changed
filed on: 18th, April 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 17th Apr 2023: 10.00 GBP
filed on: 18th, April 2023
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Apr 2023
filed on: 18th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 9th, February 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Aug 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 5 st John’S Lane London EC1M 4BH United Kingdom on Sun, 23rd Aug 2020 to 5 st. John's Lane London EC1M 4BH
filed on: 23rd, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 23rd Aug 2020
filed on: 23rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Aug 2020
filed on: 23rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jan 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Mon, 14th Oct 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 14th Oct 2019
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Building 3 North London Business Park Oakleigh Road South London N11 1GN on Thu, 1st Aug 2019 to 5 st John’S Lane London EC1M 4BH
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 1st Aug 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Jan 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sun, 24th Jun 2018
filed on: 24th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jan 2018
filed on: 28th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Jan 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, June 2016
| accounts
|
Free Download
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Jan 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th Jan 2015
filed on: 11th, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX on Wed, 3rd Dec 2014 to Building 3 North London Business Park Oakleigh Road South London N11 1GN
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 14th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Jan 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 18th Feb 2014: 1.00 GBP
capital
|
|
CH01 |
On Sat, 29th Jun 2013 director's details were changed
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(7 pages)
|