CS01 |
Confirmation statement with updates November 10, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On August 8, 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 the Circle, Queen Elizabeth Street London SE1 2JE. Change occurred on August 8, 2023. Company's previous address: 17 Carlisle Street First Floor London W1D 3BU England.
filed on: 8th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control November 13, 2021
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 13, 2021 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On March 2, 2022 director's details were changed
filed on: 15th, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Carlisle Street First Floor London W1D 3BU. Change occurred on March 2, 2022. Company's previous address: 10 Philpot Lane London EC3M 8AA England.
filed on: 2nd, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On November 13, 2021 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 13, 2021
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 13, 2021 director's details were changed
filed on: 19th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 10, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 10, 2020
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2020 to October 31, 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 26, 2020 new director was appointed.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 26, 2020
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2019
filed on: 28th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 26, 2020
filed on: 28th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 4, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, July 2019
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 1, 2019
filed on: 30th, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 30th, May 2019
| officers
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2019
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 30, 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 28, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 2, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2016
filed on: 14th, July 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 10 Philpot Lane London EC3M 8AA. Change occurred on May 4, 2017. Company's previous address: 10 Philpot Lane Philpot Lane London EC3M 8AA England.
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Philpot Lane Philpot Lane London EC3M 8AA. Change occurred on May 2, 2017. Company's previous address: 3 More London Riverside London SE1 2RE United Kingdom.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Philpot Lane Philpot Lane London EC3M 8AA. Change occurred on May 2, 2017. Company's previous address: 10 Philpot Lane Philpot Lane London EC3M 8AA England.
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 2, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On March 2, 2017 new director was appointed.
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 2, 2017
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On November 21, 2016 new director was appointed.
filed on: 21st, November 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 21, 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On November 18, 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2016
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 1, 2016
filed on: 11th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(7 pages)
|