AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(61 pages)
|
PSC07 |
Cessation of a person with significant control 23rd May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 23rd May 2023
filed on: 24th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th February 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 27th January 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 7th, January 2023
| accounts
|
Free Download
(49 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 6th, May 2022
| accounts
|
Free Download
(49 pages)
|
CH01 |
On 13th December 2019 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 17th November 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71 Queen Victoria Street London EC4V 4BE United Kingdom on 17th November 2021 to 3rd Floor 114a Cromwell Road London SW7 4AG
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 6th October 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd October 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 1st March 2019: 100.00 GBP
filed on: 1st, March 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 8th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th October 2018
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 25th April 2017
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th April 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 25th April 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th June 2016
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 22nd April 2016
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd April 2016
filed on: 19th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Lion House Red Lion Street London WC1R 4GB on 1st March 2016 to 71 Queen Victoria Street London EC4V 4BE
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th August 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 13th August 2013
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th August 2013
filed on: 12th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th August 2013
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 30th November 2012 to the position of a member
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom on 29th November 2012
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 29th, November 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, September 2012
| incorporation
|
Free Download
(32 pages)
|