AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD. Change occurred on June 30, 2023. Company's previous address: Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England.
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 22, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 22, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 20, 2021
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, February 2021
| incorporation
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 31, 2020: 100001.00 GBP
filed on: 27th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates June 22, 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD. Change occurred on February 1, 2017. Company's previous address: 6th Floor, 94 Wigmore Street London W1U 3RF.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 17, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6Th Floor, 94 Wigmore Street London W1U 3RF. Change occurred on April 7, 2015. Company's previous address: 5Th Floor 86 Jermyn Street London SW1Y 6AW.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 3, 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2013
filed on: 17th, December 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2012
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 5th, July 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 15, 2010
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2011
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On March 12, 2010 new director was appointed.
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 16, 2010 new director was appointed.
filed on: 16th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 14, 2010 new director was appointed.
filed on: 14th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 9, 2010
filed on: 9th, January 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 9, 2010
filed on: 9th, January 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: January 9, 2010) of a secretary
filed on: 9th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 9, 2010
filed on: 9th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2009
| incorporation
|
Free Download
(36 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|