AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2nd Floor 80 Victoria Street London SW1E 5JL England to 9 Spring Street London W2 3RA on November 23, 2021
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 20, 2021
filed on: 12th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on May 5, 2021
filed on: 6th, May 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Cripps Pemberton Greenish 45 Cadogan Gardens London SW3 2AQ England to 2nd Floor 80 Victoria Street London SW1E 5JL on May 5, 2021
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 28, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 15, 2020
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On December 15, 2020 new director was appointed.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Pemberton Greenish Llp 45 Cadogan Gardens London SW3 2AQ to C/O Cripps Pemberton Greenish 45 Cadogan Gardens London SW3 2AQ on April 8, 2020
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 28, 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 28, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 28, 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 20, 2017: 29.00 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to March 28, 2016
filed on: 8th, June 2016
| document replacement
|
Free Download
(24 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to March 28, 2015
filed on: 8th, June 2016
| document replacement
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to March 28, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 28, 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 28, 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from March 31, 2013 to May 31, 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(1 page)
|
AP04 |
On July 22, 2013 - new secretary appointed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 18th, July 2013
| document replacement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 28, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on July 6, 2012: 28.00 GBP
filed on: 6th, August 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On June 13, 2012 new director was appointed.
filed on: 13th, June 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 13th, June 2012
| resolution
|
Free Download
(13 pages)
|
CH01 |
On June 6, 2012 director's details were changed
filed on: 6th, June 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2012
| incorporation
|
Free Download
(49 pages)
|