CS01 |
Confirmation statement with no updates January 2, 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 19th, October 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 2, 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 21, 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 21, 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 21, 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 13, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 13, 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 13, 2018 secretary's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 13, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 13, 2018 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 13, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
CH03 |
On February 23, 2018 secretary's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On February 23, 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2018
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 1, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 13, 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 13, 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 the Old School Princeton Street London WC1R 4AY to Lynton House 7-12 Tavistock Sq London WC1H 9BQ on May 24, 2017
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 13, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On October 31, 2016 director's details were changed
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2015
filed on: 21st, August 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Jebb Street London E3 2TL United Kingdom to 12 the Old School Princeton Street London WC1R 4AY on November 11, 2015
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 13, 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: November 14, 2014
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 14, 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on October 13, 2014: 100.00 GBP
capital
|
|