CS01 |
Confirmation statement with no updates Thu, 11th Jan 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 30th Apr 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 11th Apr 2023
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 30th Apr 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to Tue, 30th Apr 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Thu, 2nd Apr 2020. New Address: Compass House Vision Park Chivers Way Histon Cambridge CB24 9AD. Previous address: 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Sat, 31st Aug 2019
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, March 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2018 to Mon, 30th Apr 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 23rd Mar 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075761180002, created on Thu, 14th Mar 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Mar 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 23rd Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, November 2015
| mortgage
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 23rd Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sun, 23rd Mar 2014 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 23rd Mar 2013 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 26th Feb 2013. Old Address: 101 Wigmore Street London W1U 1QU United Kingdom
filed on: 26th, February 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 25th Feb 2013 director's details were changed
filed on: 25th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(12 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Aug 2012
filed on: 7th, June 2012
| accounts
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, June 2012
| mortgage
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Mar 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2011
| incorporation
|
Free Download
(7 pages)
|