AD02 |
Location of register of charges has been changed from 25 Southampton Buildings London WC2A 1AL England to Ground Floor 123 Pall Mall St James's London SW1Y 5EA at an unknown date
filed on: 20th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on June 29, 2023
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 20, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 26th, July 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 3rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on March 12, 2020
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 31, 2020
filed on: 6th, March 2020
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 25 Southampton Buildings London WC2A 1AL.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4th Floor, Clerks Well House 20 Britton Street London EC1M 5UA England to 9 Perseverence Works Kingsland Road London E2 8DD on January 31, 2020
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 18, 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control November 18, 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 24, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 24, 2019
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 13, 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Bedford Square London WC1B 3HH to 4th Floor, Clerks Well House 20 Britton Street London EC1M 5UA on October 20, 2016
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 25 Southampton Buildings London WC2A 1AL at an unknown date
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 3, 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 3, 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On October 3, 2016 - new secretary appointed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 3, 2016
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 22, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 22, 2016: 100.00 GBP
capital
|
|
AP01 |
On June 17, 2016 new director was appointed.
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On July 25, 2014 new director was appointed.
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 25, 2014
filed on: 21st, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On January 31, 2014 new director was appointed.
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2014
filed on: 31st, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 16, 2013: 100.00 GBP
capital
|
|
AP01 |
On October 25, 2013 new director was appointed.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 25, 2013
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 25, 2013. Old Address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 21, 2013. Old Address: Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 21, 2013
filed on: 21st, January 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(22 pages)
|