CS01 |
Confirmation statement with no updates October 18, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 103015 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on December 2, 2022
filed on: 2nd, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 18, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 22, 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 27, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 24, 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Percy Street Las Suite, Fitzrovia London W1T 1DG to Unit 103015 2nd Floor 6 Market Place, Fitzrovia London W1W 8AF on October 7, 2019
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 18, 2016
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 20, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 22, 2016: 1000.00 GBP
capital
|
|
CH01 |
On June 2, 2015 director's details were changed
filed on: 7th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 7, 2015 with full list of members
filed on: 7th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 7, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 8, 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 11, 2013
filed on: 11th, November 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On November 11, 2013 new director was appointed.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 8, 2013 with full list of members
filed on: 11th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 6, 2013. Old Address: 43 Bedford Street Office 11 London WC2E 9HA United Kingdom
filed on: 6th, November 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 7, 2013
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 7, 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On October 7, 2013 new director was appointed.
filed on: 7th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 6th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 18, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(26 pages)
|