Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
30 Mar 2026 |
AA |
Total exemption full accounts made up to 31 December 2025
|
|
|
12 Dec 2025 |
CS01 |
Confirmation statement made on 11 December 2025 with no updates
|
|
|
06 Mar 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
12 Dec 2024 |
CS01 |
Confirmation statement made on 11 December 2024 with no updates
|
|
|
13 Mar 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
02 Jan 2024 |
AD01 |
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB England to 6 Snow Hill London EC1A 2AY on 2 January 2024
|
|
|
13 Dec 2023 |
CS01 |
Confirmation statement made on 11 December 2023 with no updates
|
|
|
08 Mar 2023 |
AA |
Unaudited abridged accounts made up to 31 December 2022
|
|
|
12 Dec 2022 |
CS01 |
Confirmation statement made on 11 December 2022 with no updates
|
|
|
15 Mar 2022 |
AA |
Unaudited abridged accounts made up to 31 December 2021
|
|
|
14 Dec 2021 |
CS01 |
Confirmation statement made on 11 December 2021 with no updates
|
|
|
08 Mar 2021 |
CH01 |
Director's details changed for Mr Brian Sheehy on 18 February 2021
|
|
|
08 Mar 2021 |
CH01 |
Director's details changed for Mr Thomas Caplan on 3 March 2021
|
|
|
17 Feb 2021 |
AA |
Micro company accounts made up to 31 December 2020
|
|
|
11 Dec 2020 |
CS01 |
Confirmation statement made on 11 December 2020 with updates
|
|
|
06 Mar 2020 |
AA |
Micro company accounts made up to 31 December 2019
|
|
|
30 Jan 2020 |
PSC02 |
Notification of Tricklie Chubbs Limited as a person with significant control on 14 January 2020
|
|
|
30 Jan 2020 |
PSC07 |
Cessation of Stefan Pillinger as a person with significant control on 14 January 2020
|
|
|
30 Jan 2020 |
PSC07 |
Cessation of Thomas Caplan as a person with significant control on 14 January 2020
|
|
|
30 Jan 2020 |
PSC07 |
Cessation of Brian Sheehy as a person with significant control on 14 January 2020
|
|
|
14 Jan 2020 |
TM01 |
Termination of appointment of Stefan Thomas Pillinger as a director on 14 January 2020
|
|
|
24 Dec 2019 |
CS01 |
Confirmation statement made on 11 December 2019 with no updates
|
|
|
19 Sep 2019 |
AD01 |
Registered office address changed from 1 Fetter Lane London EC4A 1BR England to Tallis House 2 Tallis Street London EC4Y 0AB on 19 September 2019
|
|
|
05 Sep 2019 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2019-09-02
|
|
|
05 Sep 2019 |
AD01 |
Registered office address changed from 14 Greville Street London EC1N 8SB United Kingdom to 1 Fetter Lane London EC4A 1BR on 5 September 2019
|
|