AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 5, 2023
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 22, 2022
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from PO Box 4385 06966013: Companies House Default Address Cardiff CF14 8LH to Dept 9171 196 High Street Wood Green London N22 8HH on December 7, 2022
filed on: 7th, December 2022
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 3rd, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 22, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 28, 2021 - 25058.00 EUR
filed on: 16th, November 2021
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on October 28, 2021 - 25058.00 EUR
filed on: 16th, November 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 30, 2020: 435000.00 EUR
filed on: 20th, October 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 20, 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Trojan House Top Floor 34 Arcadia Avenue London N3 2JU to Dept 9171 196 High Road Wood Green London N22 8HH on May 14, 2021
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 18, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2020 new director was appointed.
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 1, 2019
filed on: 15th, March 2019
| officers
|
Free Download
(1 page)
|
AP04 |
On January 1, 2019 - new secretary appointed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 8, 2018
filed on: 8th, June 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates March 1, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 15, 2017: 435000.00 EUR
filed on: 15th, August 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 6, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 8, 2015: 400000.00 EUR
filed on: 8th, July 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 6, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2015: 310000.00 EUR
capital
|
|
SH01 |
Capital declared on November 24, 2014: 310000.00 EUR
filed on: 1st, December 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 6, 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 17, 2013: 250000.00 EUR
filed on: 28th, October 2013
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 5, 2013: 171000.00 EUR
filed on: 28th, March 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 6, 2013 with full list of members
filed on: 28th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 6, 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 17, 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 21, 2011: 51000.00 EUR
filed on: 1st, July 2011
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on July 17, 2010
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 17, 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to December 31, 2010
filed on: 10th, June 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 9, 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On June 9, 2010 new director was appointed.
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2009
| incorporation
|
Free Download
(11 pages)
|