AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, November 2023
| accounts
|
Free Download
(13 pages)
|
AP01 |
On October 1, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 25, 2022
filed on: 30th, March 2022
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2021
filed on: 21st, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 25, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
New registered office address 16 Great Queen Street Covent Garden London WC2B 5AH. Change occurred on January 15, 2021. Company's previous address: C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom.
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On January 15, 2021 director's details were changed
filed on: 15th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2020
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ. Change occurred on January 4, 2019. Company's previous address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom.
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
On December 21, 2018 new director was appointed.
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2018
filed on: 14th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 3, 2018 new director was appointed.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 25, 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On June 5, 2017 new director was appointed.
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on December 12, 2016
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 12, 2016 new director was appointed.
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 12, 2016 director's details were changed
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ. Change occurred on February 28, 2017. Company's previous address: Olympia House Armitage Road First Floor London NW11 8RQ United Kingdom.
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 12, 2016
filed on: 10th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 12, 2016 new director was appointed.
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2016
| incorporation
|
Free Download
(7 pages)
|