AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 3, 2019
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement April 16, 2020
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control July 3, 2019
filed on: 16th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 3, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 2, 2019: 490880.00 EUR
filed on: 15th, November 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On July 10, 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 10, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control March 19, 2018
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(8 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On April 27, 2017 new director was appointed.
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 27, 2017
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from August 31, 2016 to December 31, 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 24, 2016: 38080.00 EUR
capital
|
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 16th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 13, 2015: 38080.00 EUR
filed on: 21st, April 2015
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, March 2015
| resolution
|
|
AR01 |
Annual return made up to August 22, 2014 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 6, 2014
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On January 6, 2014 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 21, 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 29, 2014: 80.00 EUR
capital
|
|
AD01 |
Company moved to new address on October 1, 2013. Old Address: Suite B 29 Harley Street London W1G 9QR
filed on: 1st, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 21, 2013 with full list of members
filed on: 12th, September 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2012
filed on: 4th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 21, 2012 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 21, 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On August 22, 2011 new director was appointed.
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 22, 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on August 20, 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2010
filed on: 3rd, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 21, 2010 with full list of members
filed on: 31st, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2009
filed on: 3rd, September 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 29, 2009
filed on: 29th, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2008
filed on: 28th, May 2009
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 26/05/2009 from suite b, 29 harley street london W1G 9QR united kingdom
filed on: 26th, May 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2009 from 4 old castle street london E1 7NT
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to September 15, 2008
filed on: 15th, September 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 04/04/2008 from artisan house unit 6 36 middlesex street london E1 7EY
filed on: 4th, April 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2007
| incorporation
|
Free Download
(8 pages)
|