AA |
Full accounts for the period ending 31st March 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 1st July 2023, company appointed a new person to the position of a secretary
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st July 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2021 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st December 2021 secretary's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2021
filed on: 16th, December 2021
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 80 Cheapside London EC2V 6EE on 1st December 2021 to 305 Gray's Inn Road London WC1X 8QR
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st March 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2021
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th August 2021 director's details were changed
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st October 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 4th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th August 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st October 2015
filed on: 27th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to The White House 10 Clifton York North Yorkshire YO30 6AE at an unknown date
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st October 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 21st October 2014 secretary's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st October 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st October 2014 to 31st March 2015
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 305 Gray’S Inn Road London WC1X 8QR United Kingdom on 17th April 2014
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 21st October 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, October 2013
| incorporation
|
Free Download
(50 pages)
|