CS01 |
Confirmation statement with no updates October 3, 2024
filed on: 3rd, October 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 7, 2024
filed on: 3rd, October 2024
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 20th, September 2024
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: March 7, 2024
filed on: 8th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 16th, October 2023
| accounts
|
Free Download
(4 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 16th, October 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 16th, October 2023
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 11th, October 2022
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 11th, October 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 11th, October 2022
| other
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 3, 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 5th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 9th, February 2021
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On March 1, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 12, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Cavalry Square London SW3 4RB England to C/O V3 11 Cavalry Square London SW3 4RB on March 12, 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Cavalry Square London SW3 4RB on March 12, 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O V3 11 Cavalry Square London SW3 4RB England to 11 Cavalry Square London SW3 4RB on March 12, 2019
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On March 12, 2019 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 12, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On March 12, 2019 secretary's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control March 12, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 3, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(13 pages)
|
TM02 |
Secretary appointment termination on September 18, 2018
filed on: 18th, September 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On September 18, 2018 - new secretary appointed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 15, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates May 15, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH03 |
On October 13, 2016 secretary's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On October 13, 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on October 13, 2016
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
CH01 |
On October 13, 2016 director's details were changed
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to May 15, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 27, 2016: 1000.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to May 15, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to May 15, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 27, 2014: 1000.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to December 31, 2013
filed on: 23rd, May 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, May 2013
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|