AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 9, 2023
filed on: 9th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 23, 2023
filed on: 24th, February 2023
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: February 23, 2023) of a secretary
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 100 Victoria Street London SW1E 5JL. Change occurred on October 31, 2022. Company's previous address: 7a Howick Place London SW1P 1DZ England.
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On August 18, 2022 director's details were changed
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2022
filed on: 23rd, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 7, 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2022
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: December 17, 2021) of a secretary
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 17, 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 19, 2021
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 17, 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2021
filed on: 8th, June 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On May 27, 2021 new director was appointed.
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 7, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on September 29, 2017
filed on: 13th, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 25, 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 7, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(16 pages)
|
AP03 |
Appointment (date: March 31, 2016) of a secretary
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On March 31, 2016 new director was appointed.
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 7a Howick Place London SW1P 1DZ. Change occurred on April 15, 2016. Company's previous address: 3 Jordan Street Manchester M15 4PY England.
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On March 8, 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2016 to December 31, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094742380003, created on August 21, 2015
filed on: 28th, August 2015
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 094742380002, created on August 21, 2015
filed on: 27th, August 2015
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 094742380001, created on August 21, 2015
filed on: 27th, August 2015
| mortgage
|
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, June 2015
| resolution
|
Free Download
|
AD01 |
New registered office address 3 Jordan Street Manchester M15 4PY. Change occurred on March 16, 2015. Company's previous address: Hill Quays 7 Jordan Street Manchester M15 4PY England.
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(19 pages)
|