CS01 |
Confirmation statement with updates February 11, 2022
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Eleven Brindleyplace, 2nd Floor 2 Brunswick Square Birmingham B1 2LP England to Berkeley Suite 35 Berkeley Square Berkeley Square Mayfair London W1J 5BF on June 14, 2021
filed on: 14th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
On June 14, 2021 new director was appointed.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 14, 2021
filed on: 14th, June 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 14, 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 14, 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 11, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 11, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 14th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 11, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 21, 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 11, 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Eleven Brindleyplace, 2nd Floor 2 Brunswick Square Birmingham B1 2LP on August 2, 2016
filed on: 2nd, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Kemp House 160 City Road London EC1V 2NX on April 20, 2016
filed on: 20th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2016
| incorporation
|
Free Download
(7 pages)
|