AP01 |
New director appointment on Friday 15th December 2023.
filed on: 23rd, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th December 2023
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: Thursday 31st August 2023
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th May 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(20 pages)
|
CH01 |
On Wednesday 8th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tuesday 7th June 2022
filed on: 24th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 8th June 2022 director's details were changed
filed on: 24th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 200 Strand London WC2R 1DJ United Kingdom to 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE on Wednesday 8th June 2022
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st June 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st June 2022.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 4th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 24th June 2019.
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 18th, July 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates Saturday 4th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 1st May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st May 2019 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 14th February 2018
filed on: 14th, February 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 2nd, January 2018
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st May 2017 to Saturday 31st December 2016
filed on: 5th, December 2017
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 4th May 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 200 Strand London WC2R 1DJ on Friday 24th March 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on Thursday 23rd February 2017
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, May 2016
| incorporation
|
Free Download
(44 pages)
|