AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th May 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 16th June 2022 director's details were changed
filed on: 17th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kemp House City Road 152-160 City Road London EC1V 2NX England to 124 City Road, London, EC1V 2NX 124 City Road London EC1V 2NX on Thursday 16th June 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 17th June 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 17th June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 17th June 2021
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 5th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, September 2020
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 21st, September 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 8th, September 2020
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 46 New Broad Street London EC2M 1JH England to Kemp House City Road 152-160 City Road London EC1V 2NX on Wednesday 26th August 2020
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 1st July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 19th June 2020
filed on: 22nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th June 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th June 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th June 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th June 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 19th June 2020 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 1st July 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st July 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 27th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 27th April 2018 director's details were changed
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 13th, November 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to Thursday 30th June 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 1st July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20 Little Britain London EC1A 7DH England to 46 New Broad Street London EC2M 1JH on Wednesday 21st June 2017
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 21st June 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st June 2017 director's details were changed
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 26th February 2017
filed on: 14th, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Monday 12th September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 12th July 2016
filed on: 7th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England to 20 Little Britain London EC1A 7DH on Tuesday 16th August 2016
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st July 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2016, originally was Saturday 31st December 2016.
filed on: 11th, April 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, December 2015
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th December 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|