CS01 |
Confirmation statement with no updates 2023-12-28
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 26th, November 2023
| accounts
|
Free Download
(36 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-28
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-28
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020-12-28
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-28
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(35 pages)
|
PSC04 |
Change to a person with significant control 2022-08-01
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2022-08-01
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-01
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-12-28
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(29 pages)
|
AP03 |
Appointment (date: 2021-08-05) of a secretary
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-07-30
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-12-28
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 16th, November 2020
| accounts
|
Free Download
(25 pages)
|
PSC04 |
Change to a person with significant control 2020-06-11
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 25 Wilton Road 25 Wilton Road Victoria London SW1V 1LW. Change occurred on 2020-08-27. Company's previous address: International House 24 Holborn Viaduct London EC1A 2BN England.
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-08-26 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-28
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 8th, October 2019
| accounts
|
Free Download
(21 pages)
|
AD01 |
New registered office address International House 24 Holborn Viaduct London EC1A 2BN. Change occurred on 2019-03-20. Company's previous address: C/O Ana Darino 2nd Floor Front 6-8 Standard Place London EC2A 3BE England.
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-03-11 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-28
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-28
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-28
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP03 |
Appointment (date: 2017-01-01) of a secretary
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-30 director's details were changed
filed on: 10th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-10-30 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ana Darino 2nd Floor Front 6-8 Standard Place London EC2A 3BE. Change occurred on 2016-11-08. Company's previous address: C/O Ana Darino International House 124 Cromwell Road London SW7 4ET England.
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Ana Darino International House 124 Cromwell Road London SW7 4ET. Change occurred on 2016-02-18. Company's previous address: 2nd Floor Front 6-8 Standard Place London EC2A 3BE.
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-28
filed on: 22nd, January 2016
| annual return
|
Free Download
(4 pages)
|
AD02 |
New sail address 2nd Floor Front 6-8 Standard Place London EC2A 3BE. Change occurred at an unknown date. Company's previous address: Portland House Bressenden Place London SW1E 5RS England.
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor Front 6-8 Standard Place London EC2A 3BE. Change occurred on 2016-01-21. Company's previous address: International House 124 Cromwell Road Kensington London SW7 4ET.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-08-01 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-28
filed on: 22nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-22: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-28
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-08-31 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-12-31
filed on: 12th, November 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-28
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Avature Center Point 103 New Oxford St London WC1A 1DD England on 2012-08-23
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, December 2011
| incorporation
|
Free Download
(7 pages)
|