CS01 |
Confirmation statement with no updates 10th December 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st August 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2020
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 12th, August 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th August 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 29th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 26th November 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 26th November 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th November 2018
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th November 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 7th September 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 10th March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th November 2016
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th September 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st August 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2016
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 8th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 213 Eversholt Street London NW1 1DE England on 29th April 2015 to Kemp House 152 City Road London EC1V 2NX
filed on: 29th, April 2015
| address
|
Free Download
|
AD01 |
Change of registered address from 11 Murray Street London NW1 9RE on 11th December 2014 to 213 Eversholt Street London NW1 1DE
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2013
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th August 2013: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 11 Murray Street 1-4 Argyle Street London Greater London NW1 9RE England on 23rd October 2012
filed on: 23rd, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(28 pages)
|