CS01 |
Confirmation statement with no updates Thursday 31st August 2023
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 20th December 2021
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 20th December 2021
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 14th, April 2021
| accounts
|
Free Download
(32 pages)
|
CH01 |
On Wednesday 3rd March 2021 director's details were changed
filed on: 15th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st August 2020
filed on: 9th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 10th, December 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st August 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, October 2019
| resolution
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
1767510.00 GBP is the capital in company's statement on Monday 12th August 2019
filed on: 14th, August 2019
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st August 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 8th August 2018 director's details were changed
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th August 2018
filed on: 9th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2016
filed on: 10th, April 2018
| accounts
|
Free Download
(25 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Sunday 31st December 2017.
filed on: 4th, January 2018
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st December 2017. Originally it was Saturday 30th September 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 31st August 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th July 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, September 2017
| capital
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period shortened to Wednesday 30th September 2015, originally was Sunday 31st July 2016.
filed on: 7th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 130 Shaftesbury Avenue 2nd Floor London W1D 5EU. Change occurred on Wednesday 8th March 2017. Company's previous address: C/O C/O Edwin Coe Llp 2 Stone Buildings 2 Stone Buildings Lincoln's Inn London WC2A 3th England.
filed on: 8th, March 2017
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 27th January 2017
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 13th July 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, September 2016
| capital
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, September 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
1750002.00 GBP is the capital in company's statement on Tuesday 14th July 2015
filed on: 1st, September 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 24th June 2016
filed on: 7th, July 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 11th April 2016
filed on: 11th, April 2016
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Monday 11th April 2016) of a secretary
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O C/O Edwin Coe Llp 2 Stone Buildings 2 Stone Buildings Lincoln's Inn London WC2A 3th. Change occurred on Monday 11th April 2016. Company's previous address: C/O Jeffery Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
SH01 |
1750010.00 GBP is the capital in company's statement on Tuesday 14th July 2015
filed on: 20th, August 2015
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, July 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th July 2015.
filed on: 31st, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 14th July 2015.
filed on: 31st, July 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 31st, July 2015
| resolution
|
Free Download
|
NEWINC |
Company registration
filed on: 14th, July 2015
| incorporation
|
Free Download
(44 pages)
|