CS01 |
Confirmation statement with no updates 28th February 2024
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st January 2024
filed on: 20th, March 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 5th March 2024 director's details were changed
filed on: 11th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 22nd February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director's appointment terminated on 24th June 2022
filed on: 13th, July 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Devonshire House 60 Goswell Road London EC1M 7AD England on 25th May 2022 to 6th Floor 9 Appold Street London EC2A 2AP
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 28th February 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th February 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th February 2022
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th February 2022 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from Paternoster House 65 st Pauls Churchyard London EC4M 8AB England on 25th March 2021 to Devonshire House 60 Goswell Road London EC1M 7AD
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 29th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 19th December 2016
filed on: 29th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2016
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th March 2016
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(26 pages)
|
AD01 |
Change of registered address from 125 Old Broad Street London EC2N 1AR on 2nd July 2015 to Paternoster House 65 st Pauls Churchyard London EC4M 8AB
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 200000.00 GBP
filed on: 4th, March 2014
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 19th, September 2013
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th March 2013: 110000.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 28th February 2013 to 31st December 2012
filed on: 3rd, July 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd July 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd July 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2012
| incorporation
|
Free Download
(32 pages)
|