AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 24th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 1st September 2021
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 1st September 2021
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 44 Catherine Place London SW1E 6HL on Thursday 10th March 2022
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 24th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Peninsular House 36 Monument Street London EC3R 8NB England to 20-22 Wenlock Road London N1 7GU on Monday 1st March 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 36 Peninsular House Monument Street London EC3R 8NB England to Peninsular House 36 Monument Street London EC3R 8NB on Wednesday 15th July 2020
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th June 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 21st April 2020
filed on: 24th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 14th June 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Saturday 25th June 2016
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th October 2018.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 4th Floor, 35 New Bridge Street London EC4V 6BW England to 36 Peninsular House Monument Street London EC3R 8NB on Wednesday 4th July 2018
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 24th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th June 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th June 2017 to Saturday 31st December 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 Lime Street London Ec3R United Kingdom to 4th Floor, 35 New Bridge Street London EC4V 6BW on Monday 12th September 2016
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 7th July 2016.
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, June 2016
| incorporation
|
Free Download
(28 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 25th June 2016
capital
|
|