AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 9, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, December 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 9, 2022
filed on: 9th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094314970002, created on June 14, 2022
filed on: 20th, June 2022
| mortgage
|
Free Download
(37 pages)
|
AP01 |
On May 24, 2022 new director was appointed.
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 094314970001, created on June 24, 2021
filed on: 5th, July 2021
| mortgage
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2021
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 9, 2021 new director was appointed.
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 9, 2020
filed on: 22nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 9, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control December 11, 2017
filed on: 11th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 11, 2017 director's details were changed
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH19 |
Capital declared on December 5, 2017: 100.00 GBP
filed on: 5th, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
SH19 |
Capital declared on September 27, 2017: 1.00 GBP
filed on: 27th, September 2017
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 29/08/17
filed on: 13th, September 2017
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 13th, September 2017
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 13th, September 2017
| resolution
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2015
filed on: 16th, August 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 17, 2017 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 11, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 12, 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 12, 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 11, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 117 George Street London W1H 7HF. Change occurred on December 4, 2015. Company's previous address: Unit 23 Canalot Studios 222 Kensal Rd London W10 5BN.
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from February 28, 2016 to December 31, 2015
filed on: 15th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 14, 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on August 12, 2015: 100.00 GBP
filed on: 4th, September 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, September 2015
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2015
| incorporation
|
Free Download
(8 pages)
|