AA |
Micro company accounts made up to 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 1st July 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st July 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 31st March 2022
filed on: 1st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st March 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office One Coldbath Square Farringdon London EC1R 5HL England on 30th March 2022 to Office One 1 Coldbath Square Farringdon London EC1R 5HL
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 London Wall Buildings London EC2M 5NS England on 23rd March 2022 to Office One Coldbath Square Farringdon London EC1R 5HL
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd March 2022 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd March 2022
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 23rd November 2020
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 22nd June 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd November 2020 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd November 2020
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 London Wall Buildings London EC2M 5PD on 20th October 2020 to 5 London Wall Buildings London EC2M 5NS
filed on: 20th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 1st October 2019
filed on: 27th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th July 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st March 2019 from 31st January 2019
filed on: 1st, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 31st December 2017
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 17th April 2018
filed on: 17th, April 2018
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th January 2017
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th January 2017 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th January 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 27th September 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th September 2016 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th February 2015
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 19th January 2015 director's details were changed
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th November 2014 director's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 6th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 6th, October 2013
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 4 Bloomsbury Place London WC1A 2QA on 25th March 2013
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 19th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2012
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 29th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2011
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 3rd, October 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2009
| incorporation
|
Free Download
(35 pages)
|