AA |
Accounts for a small company made up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 18, 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 1, 2020 new director was appointed.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 17th, August 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 6, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 25, 2019
filed on: 22nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 18th, February 2020
| accounts
|
Free Download
(7 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/18
filed on: 9th, October 2019
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
filed on: 9th, October 2019
| other
|
Free Download
(1 page)
|
CH01 |
On September 26, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 26, 2019 director's details were changed
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2017
filed on: 29th, October 2018
| accounts
|
Free Download
(7 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
filed on: 29th, October 2018
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 4th, October 2018
| accounts
|
Free Download
(64 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/17
filed on: 4th, October 2018
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 17th, October 2017
| accounts
|
Free Download
(70 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(6 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 7th, September 2017
| other
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to Wellesley House Duke of Wellington Avenue London SE18 6SS on July 17, 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 11th, April 2017
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 28, 2016: 100000.00 GBP
filed on: 2nd, February 2016
| capital
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 3rd, December 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, September 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on August 26, 2015: 35000.00 GBP
filed on: 27th, August 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(33 pages)
|
SH01 |
Capital declared on July 7, 2015: 1.00 GBP
capital
|
|