TM01 |
2023/10/17 - the day director's appointment was terminated
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/07/12
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/07/12
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 17th, June 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021/06/30 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/07/12
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, July 2021
| accounts
|
Free Download
(9 pages)
|
TM01 |
2021/06/30 - the day director's appointment was terminated
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 1st, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/07/12
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019/07/12
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 19th, July 2019
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2019/04/12
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/04/12
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/04/12 director's details were changed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
2019/01/29 - the day secretary's appointment was terminated
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2019/04/05. New Address: 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF. Previous address: 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX England
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/12
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2018/04/01
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
2018/03/31 - the day secretary's appointment was terminated
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2017/11/01 - the day director's appointment was terminated
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/07/12
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
2016/10/24 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2016/10/24 - the day director's appointment was terminated
filed on: 25th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/10/24.
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2016/04/01
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 24th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/12
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/09/01.
filed on: 18th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/29. New Address: 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX. Previous address: Unit 3 Castle Gate Castle Street Hertford SG14 1HD
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
TM02 |
2016/03/31 - the day secretary's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/26.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/12 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(12 pages)
|
TM01 |
2015/03/03 - the day director's appointment was terminated
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/07/12 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(13 pages)
|
SH01 |
49.00 GBP is the capital in company's statement on 2013/11/19
filed on: 20th, December 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/07/31.
filed on: 5th, December 2013
| accounts
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2013/12/05
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
21.00 GBP is the capital in company's statement on 2013/10/31
filed on: 18th, November 2013
| capital
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/11/15 from 59-60 Russell Square London WC1B 4HP United Kingdom
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2013
| incorporation
|
Free Download
(29 pages)
|