AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, December 2023
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 70-72 Jermyn Street London SW1Y 6NY. Change occurred on Tuesday 24th January 2023. Company's previous address: 5th Floor 33 st James's Street London SW1A 1HD England.
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 23rd, November 2022
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th May 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 5th October 2021.
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
PSC05 |
Change to a person with significant control Monday 15th March 2021
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Thursday 20th May 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 33 st James's Street London SW1A 1HD. Change occurred on Wednesday 21st October 2020. Company's previous address: 5th Floor 33 st. Jame's Street London SW1A 1HD England.
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st October 2020 director's details were changed
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 20th October 2020 director's details were changed
filed on: 20th, October 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor 33 st. Jame's Street London SW1A 1HD. Change occurred on Tuesday 20th October 2020. Company's previous address: Accountancy House 90 Walworth Road London SE1 6SW England.
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 5th, August 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 12th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Saturday 12th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Thursday 17th May 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 3rd May 2018
filed on: 17th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 3rd May 2018
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 15th May 2018
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Accountancy House 90 Walworth Road London SE1 6SW. Change occurred on Thursday 10th May 2018. Company's previous address: P J T & Co Ltd 90 Walworth Road London SE1 6SW England.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th May 2018 director's details were changed
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 10th May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 10th May 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Saturday 30th September 2017
filed on: 11th, January 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 12th September 2016
filed on: 13th, September 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, September 2016
| incorporation
|
Free Download
(29 pages)
|