CS01 |
Confirmation statement with updates October 25, 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 25, 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 25, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 25, 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on March 24, 2020. Company's previous address: 11 Bell Yard Mews 3 London SE1 3TN.
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 25, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 25, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 11, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on March 30, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 25th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 30, 2018
filed on: 25th, July 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 25, 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 11, 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 11, 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2015
filed on: 2nd, November 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 28, 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on August 13, 2014
filed on: 8th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 16, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 11th, July 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 22, 2014. Old Address: 9 Bickels Yard 151-153 Bermondsey Street London SE1 3HA
filed on: 22nd, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 22, 2014. Old Address: 11 Bell Yard Mews 11 Bell Yard Mews Number 3 London SE1 3TN England
filed on: 22nd, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 11, 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 13, 2014: 1000.00 GBP
capital
|
|
AP03 |
Appointment (date: November 6, 2013) of a secretary
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, October 2012
| incorporation
|
Free Download
(32 pages)
|