PSC01 |
Notification of a person with significant control February 1, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement October 3, 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 13th, May 2023
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates January 19, 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 2 Riding House Street 2 Riding House Street London W1W 7FA England to 91 Wimpole Street London W1G 0EF on October 14, 2022
filed on: 14th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ England to 2 Riding House Street 2 Riding House Street London W1W 7FA on June 1, 2021
filed on: 1st, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 5th, October 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 25 Fouberts Place London W1F 7QF England to C/O Able & Young, Airport House Purley Way Croydon CR0 0XZ on July 3, 2019
filed on: 3rd, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 19, 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 12, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 12, 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 19, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20 Little Britain London EC1A 7DH England to 25 Fouberts Place London W1F 7QF on February 7, 2018
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 19, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2016 to December 31, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 19, 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 25 Fouberts Place London W1F 7QF England to 20 Little Britain London EC1A 7DH on February 29, 2016
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
CH01 |
On November 5, 2015 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 5, 2015 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 19, 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 19, 2015 new director was appointed.
filed on: 5th, August 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 19, 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2015
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on January 19, 2015: 1.00 GBP
capital
|
|