CS01 |
Confirmation statement with no updates 2023/12/22
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, September 2023
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022/12/22 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/22
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/12/22 director's details were changed
filed on: 22nd, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/22
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/12/22
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/22
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/22
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/22
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/11/22
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/11/22
filed on: 22nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 17th, July 2022
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 2022/06/27 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/06/28
filed on: 28th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/27 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/06/28 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/22
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/10
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 8th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/10
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, September 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/10
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 12th, September 2019
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2018/12/21 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/12/21
filed on: 21st, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 2018/12/21 to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/12/21 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/10
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England on 2018/11/29 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 9th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/10
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/10/19.
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 15th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/12/10
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O O'michael and Co Accountants 221 Screenworks 22 Highbury Grove London N5 2ER on 2016/12/05 to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, August 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/10
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/05
capital
|
|
NEWINC |
Company registration
filed on: 10th, December 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/10
capital
|
|