CS01 |
Confirmation statement with no updates February 1, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 1, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's name changed on May 31, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 10, 2018
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2017
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 37-38 Long Acre London WC2E 9JT. Change occurred on October 10, 2018. Company's previous address: 1st Floor Victory House 99-101 Regent Street London W1B 4EZ England.
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 1, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 1st Floor Victory House 99-101 Regent Street London W1B 4EZ. Change occurred on February 1, 2018. Company's previous address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England.
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on December 31, 2017
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 31, 2017) of a secretary
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD. Change occurred on January 24, 2017. Company's previous address: Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE.
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 8, 2016
filed on: 21st, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 8, 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 7, 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 14, 2016 new director was appointed.
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2016
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 23, 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on March 14, 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 14, 2016 new director was appointed.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 7th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 18th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 20, 2014: 100.00 GBP
capital
|
|
AP01 |
On December 11, 2013 new director was appointed.
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 13, 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 13, 2013
filed on: 13th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2013
| incorporation
|
Free Download
(22 pages)
|