AD01 |
Address change date: Thu, 8th Feb 2024. New Address: 150 Minories London EC3N 1LS. Previous address: 107 Cheapside London EC2V 6DN United Kingdom
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 2nd Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Jul 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Tue, 14th Jul 2020. New Address: 107 Cheapside London EC2V 6DN. Previous address: Recognition One Bayley Hall Queens Road Hertford SG14 1EN United Kingdom
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Jun 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Feb 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Wed, 20th Feb 2019: 100.00 GBP
filed on: 16th, August 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Feb 2019 new director was appointed.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Feb 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Feb 2019
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Feb 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 23rd Mar 2018 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 23rd Mar 2018
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Tue, 10th Apr 2018. New Address: Recognition One Bayley Hall Queens Road Hertford SG14 1EN. Previous address: Lighterman House 26-36 Wharfdale Road London N1 9RY
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Feb 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Tue, 10th Jan 2017 - the day director's appointment was terminated
filed on: 29th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
On Tue, 6th Sep 2016 new director was appointed.
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Feb 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 22nd Feb 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Feb 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Dec 2014. New Address: Lighterman House 26-36 Wharfdale Road London N1 9RY. Previous address: 173 College Road Great Crosby Liverpool L23 3AT
filed on: 16th, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Feb 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Tue, 13th Aug 2013 new director was appointed.
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 13th Aug 2013 - the day director's appointment was terminated
filed on: 13th, August 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 21st, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2013
| incorporation
|
Free Download
(7 pages)
|