CS01 |
Confirmation statement with no updates December 30, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2021
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 4, 29 Sussex Square Brighton BN2 5AB. Change occurred on December 30, 2020. Company's previous address: The Drill Hall 57a Farringdon Road London EC1M 3JB.
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 30, 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 30, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 26, 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 5, 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 9, 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 11, 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 5, 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 30, 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 30, 2016
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2014
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution
filed on: 17th, April 2014
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 31, 2014: 45001.00 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 2, 2014: 60000.00 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 16th, April 2014
| resolution
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 24, 2014. Old Address: 57 Farringdon Road London EC1M 3JB United Kingdom
filed on: 24th, February 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2013
| incorporation
|
Free Download
(9 pages)
|