CS01 |
Confirmation statement with no updates February 27, 2024
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 1, 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control August 2, 2021
filed on: 4th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2021 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on August 2, 2021
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 2, 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 2, 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On October 27, 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 27, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on August 1, 2016
filed on: 20th, December 2017
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On October 16, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 16, 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 16, 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 16, 2017
filed on: 23rd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: November 19, 2015
filed on: 28th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 27, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 23, 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 23, 2015 director's details were changed
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on April 24, 2015
filed on: 24th, April 2015
| address
|
Free Download
|
AR01 |
Annual return made up to February 27, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 5th, December 2014
| accounts
|
Free Download
(5 pages)
|
AP01 |
On June 20, 2014 new director was appointed.
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 27, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 10, 2014: 3.00 GBP
capital
|
|
CH01 |
On November 5, 2013 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 5, 2013 director's details were changed
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 17, 2014
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 22, 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 22, 2013 director's details were changed
filed on: 22nd, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 4, 2013: 3.00 GBP
filed on: 8th, March 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 6, 2013 new director was appointed.
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 5, 2013
filed on: 5th, March 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On March 5, 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 5, 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2013
| incorporation
|
Free Download
(32 pages)
|