CS01 |
Confirmation statement with no updates 22nd August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 20th, October 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, February 2021
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, February 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 14th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 14th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 21st March 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 22nd August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
11th July 2017 - the day director's appointment was terminated
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 22nd August 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st April 2016
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
21st April 2016 - the day director's appointment was terminated
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 22nd August 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th August 2015: 1.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 9th April 2015
filed on: 20th, April 2015
| officers
|
|
AUD |
Resignation of an auditor
filed on: 27th, January 2015
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 22nd August 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd August 2014: 1.00 GBP
capital
|
|
CH01 |
On 14th February 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 13th February 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 38 Princes Court 88 Brompton Road Knightsbridge London SW3 1ES United Kingdom on 13th February 2014
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st August 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th August 2013: 1.00 GBP
capital
|
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 27th, November 2012
| incorporation
|
Free Download
(29 pages)
|
AP04 |
New secretary appointment on 23rd October 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th September 2012
filed on: 12th, September 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
11th September 2012 - the day director's appointment was terminated
filed on: 11th, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 11th September 2012
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(8 pages)
|