TM01 |
Director appointment termination date: March 31, 2025
filed on: 1st, April 2025
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2025
filed on: 1st, April 2025
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 10, 2025
filed on: 28th, February 2025
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2024
filed on: 4th, September 2024
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control March 28, 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on March 28, 2024
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 28, 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 10, 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 10, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 10, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates February 13, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 13, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates February 13, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 31st, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 13, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On December 9, 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 9, 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 13, 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 31, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on March 24, 2015
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2015
filed on: 18th, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 13, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 13, 2014: 90.00 GBP
filed on: 19th, August 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 29, 2014 new director was appointed.
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 19, 2014 new director was appointed.
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on February 13, 2014
filed on: 24th, February 2014
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 18, 2014
filed on: 18th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(36 pages)
|