AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, July 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 24th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2022
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 1, 2022
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom to 7 Bell Yard London WC2A 2JR on August 27, 2020
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 27, 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 5, 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On October 1, 2018 director's details were changed
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB on September 27, 2018
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
AP04 |
On September 26, 2018 - new secretary appointed
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite Lp35033 20/22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on May 16, 2018
filed on: 16th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On May 16, 2018 director's details were changed
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 2, 2018 new director was appointed.
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 6th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 99 Bishopsgat Bishopsgate 1st Floor London EC2M 3XD England to Suite Lp35033 20/22 Wenlock Road London N1 7GU on January 12, 2017
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 2nd, August 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 29, 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On June 29, 2016 new director was appointed.
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 5, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On June 11, 2015 new director was appointed.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 11, 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 341-345 Old Street London EC1V 9LL to 99 Bishopsgat Bishopsgate 1St Floor London EC2M 3XD on March 31, 2015
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 5, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 5, 2015: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: February 5, 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On February 5, 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 341-345 Old Street London EC1V 9LL on November 28, 2014
filed on: 28th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 14, 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 14, 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 15, 2014 new director was appointed.
filed on: 14th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 13, 2014
filed on: 13th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On August 13, 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 13, 2014 new director was appointed.
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 29, 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 10, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 29, 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 9, 2014
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 9, 2014 new director was appointed.
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 25, 2014. Old Address: 35 Firs Avenue London N11 3NE United Kingdom
filed on: 25th, March 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2014
| incorporation
|
|