AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 26th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 6th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th March 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st January 2021 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st November 2020 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 23rd August 2019.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 17th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 10th January 2019.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 10th January 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 85 Great Portland Street First Floor 85 Great Portland Street First Floor London W1W 7LT. Change occurred on Friday 16th November 2018. Company's previous address: Marner Point 153 1 Jefferson Plaza London E3 3QE.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 16th November 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 5th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st July 2016
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 22nd April 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 4th May 2016
capital
|
|
AP01 |
New director appointment on Wednesday 28th October 2015.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 22nd April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 22nd April 2014
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 12th May 2014
capital
|
|
TM01 |
Director's appointment was terminated on Monday 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 15th November 2013.
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 14th November 2013 from 85 Hatton Garden 85 Hatton Garden London EC1N 8JR United Kingdom
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 12th July 2013 director's details were changed
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 2nd October 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 3rd September 2013.
filed on: 3rd, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 27th May 2013 from Flat 11 Novem House 9 Chicksand Street London E1 5AE United Kingdom
filed on: 27th, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 22nd April 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd April 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 12th February 2013.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 10th November 2012
filed on: 20th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th December 2011
filed on: 15th, December 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 15th December 2011.
filed on: 15th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, November 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|