CS01 |
Confirmation statement with updates December 13, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, December 2023
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on April 20, 2021
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on December 12, 2022
filed on: 12th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 13, 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from June 30, 2019 to December 31, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on January 2, 2020
filed on: 2nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England to C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ on February 14, 2019
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ England to 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ on January 30, 2019
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2018
filed on: 27th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to C/O Ojk Ltd, 180 Great Portland Street 4th Floor London W1W 5QZ on August 8, 2018
filed on: 8th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2017 to June 30, 2017
filed on: 5th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 13, 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 13, 2016
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 13, 2015 with full list of members
filed on: 15th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 15, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 13, 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 13, 2013 with full list of members
filed on: 6th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 6, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 13, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 13, 2011 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 13, 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on May 10, 2010
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 19, 2010. Old Address: 6 Lansdowne Mews London W11 3BH
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 13, 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on December 23, 2009
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to January 2, 2009
filed on: 2nd, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 16th, October 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to January 7, 2008
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to January 7, 2008
filed on: 7th, January 2008
| annual return
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 2nd, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on March 6, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, May 2007
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 2nd, May 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on March 6, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 2nd, May 2007
| capital
|
Free Download
(2 pages)
|
288b |
On January 15, 2007 Secretary resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On January 15, 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 15, 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(3 pages)
|
288a |
On January 15, 2007 New secretary appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 15, 2007 Director resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 15, 2007 New secretary appointed
filed on: 15th, January 2007
| officers
|
Free Download
(2 pages)
|
288b |
On January 15, 2007 Secretary resigned
filed on: 15th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On January 15, 2007 New director appointed
filed on: 15th, January 2007
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2006
| incorporation
|
Free Download
(19 pages)
|