CS01 |
Confirmation statement with no updates September 21, 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 21, 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control August 23, 2022
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control September 1, 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On September 1, 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 21st, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 21, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 21st, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 17, 2020 director's details were changed
filed on: 17th, September 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 21, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 21, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On September 1, 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 1, 2017 director's details were changed
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 21, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control September 26, 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to 60 Grosvenor Street London W1K 3HZ on July 24, 2017
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, March 2017
| resolution
|
Free Download
|
AD01 |
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB to 3rd Floor 60 Sloane Avenue London SW3 3DD on February 3, 2017
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 21, 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to September 21, 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3XB England to 3rd Floor 60 Sloane Avenue London SW3 3XB on August 7, 2015
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on August 3, 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 1, 2014: 102.04 GBP
filed on: 28th, May 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On November 11, 2014 director's details were changed
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 21, 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 29, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: January 28, 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
CH03 |
On January 3, 2014 secretary's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 21, 2013 with full list of members
filed on: 19th, October 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 19, 2013: 100.00 GBP
capital
|
|
CH01 |
On September 1, 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On September 1, 2013 secretary's details were changed
filed on: 15th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 5, 2013: 100.00 GBP
filed on: 2nd, May 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 21st, January 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 12, 2012. Old Address: 32 Buckingham Way Frimley Camberley Surrey GU16 8XF United Kingdom
filed on: 12th, December 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, November 2012
| resolution
|
Free Download
(21 pages)
|
AD01 |
Company moved to new address on October 3, 2012. Old Address: 25 Moorgate London EC2R 6AY United Kingdom
filed on: 3rd, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 2, 2012. Old Address: 32 Buckingham Way Frimley Camberley Surrey GU16 8XF United Kingdom
filed on: 2nd, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2012
| incorporation
|
Free Download
(8 pages)
|