AD01 |
New registered office address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA. Change occurred on January 10, 2024. Company's previous address: C/O Thorne Lancaster Parker Venture House 4th Floor 27 29 Glasshouse Street London W1B 5DF.
filed on: 10th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 5, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 6, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 13, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 1, 2018 new director was appointed.
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates March 13, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on February 27, 2017
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: January 31, 2014) of a secretary
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 14, 2014 new director was appointed.
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Thorne Lancaster Parker Venture House 4Th Floor 27 29 Glasshouse Street London W1B 5DF. Change occurred on October 9, 2014. Company's previous address: 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 5, 2014
filed on: 5th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2013
filed on: 18th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 16, 2012 new director was appointed.
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 30, 2012: 10.00 GBP
filed on: 24th, May 2012
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2012
filed on: 18th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 22, 2011
filed on: 17th, May 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(41 pages)
|