AA01 |
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 26th, March 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 1st, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Sep 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 11th Dec 2019
filed on: 15th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 15th Dec 2019. New Address: 85 Great Portland Street London W1W 7LT. Previous address: 41 Great Portland Street London W1W 7LA
filed on: 15th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 15th Sep 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 19th Apr 2019 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Sep 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, April 2018
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, April 2018
| resolution
|
Free Download
(25 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 7th Mar 2018 new director was appointed.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Sep 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Sep 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 27th Sep 2016
filed on: 27th, September 2016
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 24th, May 2016
| resolution
|
Free Download
|
CAP-SS |
Solvency Statement dated 15/04/16
filed on: 24th, May 2016
| insolvency
|
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 18th Apr 2016 - 2000.00 GBP
filed on: 24th, May 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 18th Apr 2016 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 18th Apr 2016 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Sun, 8th May 2016. New Address: 41 Great Portland Street London W1W 7LA. Previous address: 63 st Mary Axe London EC3A 8LE United Kingdom
filed on: 8th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(9 pages)
|