CS01 |
Confirmation statement with no updates October 20, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On October 21, 2019 director's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 20, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 10, 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on September 10, 2020
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
AP04 |
On September 10, 2020 - new secretary appointed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 10, 2020
filed on: 29th, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on October 21, 2019
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
CH02 |
Directors's name changed on October 21, 2019
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 100 25 Upper Brook Street London London W1K 7QD to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on October 21, 2019
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on November 30, 2018
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(7 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 13, 2018
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 8, 2018
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 8th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 20, 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 20, 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on November 12, 2014: 2.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 8th, September 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 20, 2013 with full list of members
filed on: 23rd, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 16th, July 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 20, 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 30, 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 30, 2012
filed on: 30th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On May 8, 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2011
| incorporation
|
Free Download
(33 pages)
|