CS01 |
Confirmation statement with no updates October 8, 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 11th, November 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2022
filed on: 19th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 19, 2022
filed on: 21st, July 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On May 4, 2022 director's details were changed
filed on: 4th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 14th, December 2021
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On April 14, 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT. Change occurred on February 16, 2021. Company's previous address: Havas House Hermitage Lane Maidstone ME16 9NT England.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 17, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on November 6, 2020
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Havas House Hermitage Lane Maidstone ME16 9NT. Change occurred on October 19, 2020. Company's previous address: The Hkx Building Three Pancras Square London N1C 4AG England.
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 23, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 23, 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On September 23, 2020 new director was appointed.
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: September 23, 2020) of a secretary
filed on: 23rd, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 31, 2020
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 17, 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(22 pages)
|
AP01 |
On June 5, 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 5, 2019 new director was appointed.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 17, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(21 pages)
|
AP01 |
On July 17, 2018 new director was appointed.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2018
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 23, 2018: 500001.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on October 17, 2017
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On December 18, 2017 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 14, 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control December 14, 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 1, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control November 1, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 17, 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2017
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address The Hkx Building Three Pancras Square London N1C 4AG. Change occurred on February 24, 2017. Company's previous address: Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT.
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 9, 2017
filed on: 11th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 17, 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(17 pages)
|
AP01 |
On February 29, 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2016
filed on: 7th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 17, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 1, 2015 new director was appointed.
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, January 2015
| resolution
|
|
AD01 |
New registered office address Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT. Change occurred on December 9, 2014. Company's previous address: Havas House Hermitage Court Hermitage Lane Maidstone Lane Kent ME16 9NT United Kingdom.
filed on: 9th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on November 17, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 17th, November 2014
| accounts
|
Free Download
(1 page)
|