CS01 |
Confirmation statement with no updates Tue, 12th Mar 2024
filed on: 19th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 6th Mar 2024 director's details were changed
filed on: 6th, March 2024
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 11th May 2021
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 11th May 2021
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 5th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 30th Jul 2020
filed on: 30th, July 2020
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 22nd Nov 2019
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Apr 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Nov 2019
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 26th Nov 2019: 441000.00 GBP
filed on: 1st, December 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 6th Jul 2018 director's details were changed
filed on: 9th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sun, 8th Jul 2018. New Address: 3rd Floor 207 Regent Street London W1B 3HH. Previous address: Victory House, 2nd Floor 99-101 Regent Street London London W1B 4EZ
filed on: 8th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 20th Apr 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 19th Dec 2017
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Apr 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Fri, 10th Jun 2016 new director was appointed.
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2016
| incorporation
|
Free Download
|