CS01 |
Confirmation statement with no updates October 25, 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 8th, June 2023
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control October 25, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 25, 2022
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 25, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control May 10, 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement May 10, 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 10, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On December 9, 2021 new director was appointed.
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 9 Chapel Place London EC2A 3DQ. Change occurred on September 1, 2021. Company's previous address: Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom.
filed on: 1st, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 2nd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 7, 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 7, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 26, 2019 director's details were changed
filed on: 26th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On July 23, 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 21, 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates August 21, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG. Change occurred on December 2, 2016. Company's previous address: Ascot House 2 Woodberry Grove London N12 0FB.
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 21, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 11, 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 16, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On September 11, 2014 new director was appointed.
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 11, 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 1, 2014
filed on: 2nd, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 26, 2014
filed on: 26th, February 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(9 pages)
|