AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates May 11, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 14, 2022
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Portman Street Marylebone London W1H 6DU. Change occurred on July 3, 2022. Company's previous address: 3a Montagu Row Marylebone London W1U 6DZ England.
filed on: 3rd, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 30th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on September 30, 2020: 1146.00 GBP
filed on: 29th, April 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 29, 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 17, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 5, 2020
filed on: 5th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 15, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control May 1, 2016
filed on: 1st, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3a Montagu Row Marylebone London W1U 6DZ. Change occurred on May 8, 2019. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ.
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 10, 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 31, 2017
filed on: 31st, May 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 7, 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On May 10, 2017 new director was appointed.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 7th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On December 30, 2015 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On December 30, 2015 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2015: 10.00 GBP
capital
|
|
AP01 |
On April 1, 2014 new director was appointed.
filed on: 9th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2014
filed on: 7th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on August 4, 2014. Company's previous address: 71 Shelton Street London London WC2H 9JQ England.
filed on: 4th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 71 Shelton Street London London WC2H 9JQ. Change occurred on August 2, 2014. Company's previous address: 30 Spice Court Asher Way London E1W 2JD.
filed on: 2nd, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 26, 2014
filed on: 24th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 24, 2014: 10.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(7 pages)
|