AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 1, 2023 director's details were changed
filed on: 8th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, December 2019
| resolution
|
Free Download
(33 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(15 pages)
|
AP01 |
On December 12, 2019 new director was appointed.
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 31, 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 31, 2019
filed on: 11th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(13 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 30, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 28, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 14, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 14, 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates November 28, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On November 1, 2015 director's details were changed
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2016 director's details were changed
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 14, 2016 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to November 28, 2015 with full list of members
filed on: 14th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 14, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL to 36 Mall Chambers Kensington Mall London W8 4DZ on May 18, 2015
filed on: 18th, May 2015
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 28, 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(11 pages)
|
CH01 |
On November 9, 2013 director's details were changed
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 26, 2014. Old Address: 107 Bell Street London NW1 6TL
filed on: 26th, June 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 28, 2013 with full list of members
filed on: 27th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 27, 2013: 100.00 GBP
capital
|
|
AP01 |
On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 22, 2013 new director was appointed.
filed on: 22nd, January 2013
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 15th, January 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 11, 2012
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, November 2012
| incorporation
|
Free Download
(36 pages)
|