AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 31st March 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st March 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thursday 31st March 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th June 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 21st February 2022.
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2021, originally was Tuesday 28th June 2022.
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 6th June 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th June 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th June 2019
filed on: 2nd, June 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Thursday 16th January 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 16th January 2020
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 16th January 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 16th January 2020.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th June 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st March 2019
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th June 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 45 Beaufort Court Admirals Way London E14 9XL. Change occurred on Wednesday 23rd May 2018. Company's previous address: Birchin Court 20 Birchin Lane London EC3V 9DJ.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 29th June 2017 to Wednesday 28th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Monday 4th September 2017 director's details were changed
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th June 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th June 2016 to Wednesday 29th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 8th March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 8th March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 8th March 2017
filed on: 13th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 14th February 2017.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th February 2017.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th June 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th June 2015
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
AP01 |
New director appointment on Wednesday 21st January 2015.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Birchin Court 20 Birchin Lane London EC3V 9DJ. Change occurred on Monday 19th January 2015. Company's previous address: 23 East Road Bishop's Stortford Hertfordshire CM23 5JG England.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 23 East Road Bishop's Stortford Hertfordshire CM23 5JG. Change occurred on Friday 31st October 2014. Company's previous address: 2-6 Cannon Street London EC4M 6YH England.
filed on: 31st, October 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, June 2014
| incorporation
|
Free Download
(40 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|