AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 8th, July 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2023/04/25
filed on: 25th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/08
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 4th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/03/08
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2021/11/01.
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/11/01
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 29th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/08
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2021/03/08
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 14th, October 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 1st Floor 90 Long Acre London WC2E 9RA on 2020/09/23 to 1 Smarts Place London WC2B 5LW
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2020/09/23
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/03/08
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's details were changed on 2019/04/05
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/08
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 25th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/03/08
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2017/08/16
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 17th, June 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/03/08
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/09/30
filed on: 29th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/08
filed on: 9th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/07/30 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/09/30
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/08
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/03/31
capital
|
|
AD01 |
Change of registered address from 1St Floor 90 Long Acre London WC2E 9RZ United Kingdom on 2014/07/23 to 1St Floor 90 Long Acre London WC2E 9RA
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/06/20 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/06/20 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/20 from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/09/30
filed on: 14th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/08
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/13
capital
|
|
SH08 |
Change of share class name or designation
filed on: 25th, June 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/06/12
filed on: 25th, June 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, June 2013
| resolution
|
|
TM01 |
Director's appointment terminated on 2013/03/25
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2013/09/30, originally was 2014/03/31.
filed on: 15th, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, March 2013
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|