CS01 |
Confirmation statement with updates March 12, 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on March 15, 2023: 103.00 GBP
filed on: 19th, January 2024
| capital
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 15, 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2023 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2023
filed on: 24th, April 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 11, 2023
filed on: 24th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 12, 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On March 27, 2020 director's details were changed
filed on: 26th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 27, 2020
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 12, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates March 12, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 149 Willington Street Maidstone Kent ME15 8ED. Change occurred on February 27, 2020. Company's previous address: 4th Floor 4 Tabernacle Street London EC2A 4LU United Kingdom.
filed on: 27th, February 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 17, 2019
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 17, 2019
filed on: 13th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 4th Floor 4 Tabernacle Street London EC2A 4LU. Change occurred on October 17, 2019. Company's previous address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom.
filed on: 17th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 12, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates March 12, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control March 28, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 28, 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 4, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On April 1, 2016 new director was appointed.
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On March 13, 2015 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 13, 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 13, 2015 new director was appointed.
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on March 12, 2015: 100.00 GBP
capital
|
|