AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1 Duchess Street Suite 2, Ground Floor London W1W 6AN. Change occurred on September 4, 2020. Company's previous address: 1 Duchess Street Suite 3, 4th Floor London W1W 6AN England.
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 11, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 11, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control December 20, 2017
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 11, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control December 20, 2017
filed on: 11th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: December 19, 2017) of a secretary
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 19, 2017 new director was appointed.
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 19, 2017
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 20, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 19, 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AP04 |
Appointment (date: July 29, 2015) of a secretary
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Duchess Street Suite 3, 4th Floor London W1W 6AN. Change occurred on December 21, 2015. Company's previous address: 87C St. Augustines Road London NW1 9RR.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Duchess Street Suite 3, 4th Floor London W1W 6AN. Change occurred on December 21, 2015. Company's previous address: 1 Duchess Street Suite 3, 4th Floor London W1W 6AN England.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 21, 2015: 1000.00 GBP
capital
|
|
TM02 |
Termination of appointment as a secretary on July 29, 2015
filed on: 26th, November 2015
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Duchess Street Suite 3, 4th Floor London W1W 6AN. Change occurred on September 1, 2015. Company's previous address: 87C St. Augustines Road London NW1 9RR England.
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 87C St. Augustines Road London NW1 9RR. Change occurred on November 24, 2014. Company's previous address: 6 Pasture Road Wembley Middlesex HA0 3JD.
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 4th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 25, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 5th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 20, 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2012
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 11, 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2012 to December 31, 2011
filed on: 29th, November 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 2, 2011 new director was appointed.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2011
filed on: 1st, November 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On October 3, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2011 new director was appointed.
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, May 2011
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|