CS01 |
Confirmation statement with no updates Sat, 11th Nov 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 6th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Mar 2021
filed on: 15th, November 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 11th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 17D 17D Clerkenwell Road London EC1M 5rd England on Wed, 3rd Nov 2021 to 17D Clerkenwell Road London EC1M 5rd
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor 11-13 Hatton Wall London United Kingdom EC1N 8HX England on Wed, 3rd Nov 2021 to 17D 17D Clerkenwell Road London EC1M 5rd
filed on: 3rd, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Oct 2019
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 31st May 2014 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2019
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 11-13 Hatton Wall First Floor 11-13 Hatton Wall London Greater London EC1N 8HX United Kingdom on Tue, 4th Dec 2018 to First Floor 11-13 Hatton Wall London United Kingdom EC1N 8HX
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 3rd Dec 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 5, Albion Buildings 1 Back Hill London EC1R 5EN England on Mon, 3rd Dec 2018 to 11-13 Hatton Wall First Floor 11-13 Hatton Wall London Greater London EC1N 8HX
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Nov 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 12th, November 2018
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, November 2018
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 31st Oct 2018
filed on: 12th, November 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Nov 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 8th Aug 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Aug 2017 director's details were changed
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 11th Nov 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 16th Sep 2016
filed on: 16th, September 2016
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 38 Mount Pleasant London WC1X 0AN on Mon, 13th Jun 2016 to Unit 5, Albion Buildings 1 Back Hill London EC1R 5EN
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 23rd, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Nov 2015
filed on: 20th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 311 Panther House Mount Pleasant London London WC1X 0AN on Sun, 20th Dec 2015 to 38 Mount Pleasant London WC1X 0AN
filed on: 20th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 3 East Block Panther House 38 Mount Pleasant London WC1X 0AN on Fri, 20th Feb 2015 to Unit 311 Panther House Mount Pleasant London London WC1X 0AN
filed on: 20th, February 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Nov 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Nov 2013
filed on: 17th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 13th, November 2013
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 13th Nov 2013 - 1.00 GBP
filed on: 13th, November 2013
| capital
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Sat, 9th Nov 2013
filed on: 9th, November 2013
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, November 2013
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sun, 3rd Nov 2013. Old Address: 5-7 John Princes Street London W1G 0JN
filed on: 3rd, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 5th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 11th Nov 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 6th, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Nov 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 21st, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Nov 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Nov 2010 to Sun, 31st Oct 2010
filed on: 25th, January 2010
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Dec 2009: 2.00 GBP
filed on: 25th, January 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On Mon, 30th Nov 2009 new director was appointed.
filed on: 30th, November 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
On Mon, 30th Nov 2009 new director was appointed.
filed on: 30th, November 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 30th Nov 2009. Old Address: 31 Corsham Street London N1 6DR
filed on: 30th, November 2009
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Nov 2009
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, November 2009
| incorporation
|
Free Download
(18 pages)
|