AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control 15th February 2022
filed on: 17th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th June 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 2nd, February 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 15th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 7th December 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 17th August 2021
filed on: 19th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
17th August 2021 - the day director's appointment was terminated
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
11th May 2021 - the day director's appointment was terminated
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 13th May 2021. New Address: Octagon Point 5 Cheapside London EC2V 6AA. Previous address: Condor House St Paul's Churchyard London EC4M 8AL United Kingdom
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 16th October 2020 director's details were changed
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th June 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 15th June 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th May 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 15th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 19th May 2017. New Address: Condor House St Pauls Churchyard London EC4M 8AL. Previous address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th May 2017. New Address: Condor House St Paul's Churchyard London EC4M 8AL. Previous address: Condor House St Pauls Churchyard London EC4M 8AL United Kingdom
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 15th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 14th October 2015. New Address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Previous address: C/O Miller 33 Bruton Street London W1J 6QU
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 15th June 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th June 2015
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
31st May 2015 - the day director's appointment was terminated
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 31st, August 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 15th June 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 2.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 15th June 2013 with full list of members
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 13th June 2013 director's details were changed
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 24th August 2012 director's details were changed
filed on: 31st, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th June 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(5 pages)
|
TM02 |
29th May 2012 - the day secretary's appointment was terminated
filed on: 29th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 15th June 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 11th February 2011 secretary's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Dover Street London W1S 4NA United Kingdom on 14th June 2011
filed on: 14th, June 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th December 2010
filed on: 7th, December 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
7th December 2010 - the day director's appointment was terminated
filed on: 7th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2010
| incorporation
|
Free Download
(36 pages)
|