AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Fri, 1st Sep 2017 - the day secretary's appointment was terminated
filed on: 25th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 29th Jun 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 4th, March 2022
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 31st Jan 2022 - 145000.00 EUR
filed on: 4th, March 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Oct 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 26th Jul 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Jul 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sat, 1st May 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 2nd Oct 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Oct 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Dec 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Dec 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Dec 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 30th Dec 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 159000.00 EUR
capital
|
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th May 2015. New Address: 168 the Circle Queen Elizabeth Street London SE1 2JL. Previous address: Commerce House 2nd Floor 6 London Street London W2 1HR
filed on: 28th, May 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 1st May 2015
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st May 2015 - the day director's appointment was terminated
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 1st May 2015 - the day secretary's appointment was terminated
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Tue, 30th Dec 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 2nd Dec 2014: 159000.00 EUR
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
TM02 |
Thu, 10th Jul 2014 - the day secretary's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Jul 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 145000.00 EUR
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 13th Nov 2013 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on Thu, 27th Mar 2014
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, January 2014
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 17th, January 2014
| incorporation
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Nov 2013 with full list of members
filed on: 10th, January 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
Thu, 13th Jun 2013 - the day director's appointment was terminated
filed on: 13th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 13th Jun 2013 new director was appointed.
filed on: 13th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Apr 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Mon, 8th Oct 2012 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 11th Sep 2012 - the day director's appointment was terminated
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2012
| incorporation
|
Free Download
(28 pages)
|