CS01 |
Confirmation statement with no updates Thu, 21st Dec 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 15th Dec 2022 new director was appointed.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 15th Dec 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 15th Dec 2022
filed on: 21st, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Dec 2022 new director was appointed.
filed on: 21st, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Dec 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Dec 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Thu, 2nd Aug 2018 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Dec 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2019
filed on: 30th, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Acre House 11/15 William Road London NW1 3ER United Kingdom on Thu, 2nd Aug 2018 to 37 Upper Brook Street London W1K 7PR
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, March 2018
| resolution
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Thu, 22nd Feb 2018: 210.00 GBP
filed on: 6th, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 22nd Feb 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 22nd Feb 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 22nd Feb 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 22nd Feb 2018: 200.00 GBP
filed on: 2nd, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 22nd Feb 2018 new director was appointed.
filed on: 2nd, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Dec 2017
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
On Wed, 10th Jan 2018, company appointed a new person to the position of a secretary
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor, 17 Clarendon Road Watford WD17 1JR England on Mon, 29th Jan 2018 to Acre House 11/15 William Road London NW1 3ER
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 21st Sep 2017
filed on: 21st, September 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 11th Sep 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Sep 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ak Accountants Premier House 1 Canning Road Harrow Middlesex HA3 7TS England on Wed, 31st May 2017 to 1st Floor, 17 Clarendon Road Watford WD17 1JR
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2015
| incorporation
|
Free Download
(7 pages)
|