CS01 |
Confirmation statement with no updates 23rd October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 13th December 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2022
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 21st February 2022
filed on: 24th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 12th, October 2022
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control 26th April 2022
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd February 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Moorfields #613a London EC2Y 9AE England on 1st February 2022 to 5 Churchill Place London E14 5HU
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, December 2021
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 20/12/21
filed on: 21st, December 2021
| insolvency
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 21st December 2021: 12572.00 GBP
filed on: 21st, December 2021
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 21st, December 2021
| capital
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 19th November 2021: 12572.00 GBP
filed on: 8th, December 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(20 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2021
filed on: 1st, April 2021
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On 3rd January 2018, company appointed a new person to the position of a secretary
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st February 2021
filed on: 5th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2021 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Worship Street London EC2A 2DT England on 31st January 2021 to 45 Moorfields #613a London EC2Y 9AE
filed on: 31st, January 2021
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th December 2020: 6801.00 GBP
filed on: 4th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 11th January 2018
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th March 2020
filed on: 1st, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd October 2019
filed on: 5th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th September 2019: 1030.00 GBP
filed on: 16th, October 2019
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended full accounts data made up to 31st December 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(73 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 28th March 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd October 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 11th January 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th January 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 17th April 2018
filed on: 26th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th April 2018
filed on: 10th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 24th October 2017
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom on 19th April 2018 to 15 Worship Street London EC2A 2DT
filed on: 19th, April 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th April 2018
filed on: 19th, April 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 18th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th January 2018: 30.00 GBP
filed on: 19th, January 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd January 2018
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th October 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th October 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2nd November 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 24th October 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th October 2017: 20.00 GBP
filed on: 26th, October 2017
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2018 to 31st December 2018
filed on: 26th, October 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, October 2017
| incorporation
|
Free Download
(8 pages)
|