AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 30, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 30, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on April 16, 2021
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on December 14, 2020
filed on: 14th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On December 14, 2020 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control March 27, 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 7, 2016
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 7, 2016
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 27, 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 30, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on March 16, 2018
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 30, 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 30, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 30, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 5, 2013. Old Address: Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom
filed on: 5th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 30, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 30, 2012: 2.00 GBP
filed on: 22nd, June 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
On April 17, 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 17, 2012 new director was appointed.
filed on: 17th, April 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 4, 2012
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2012
| incorporation
|
|