CS01 |
Confirmation statement with no updates July 3, 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 19th, June 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 27, 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 28, 2022
filed on: 6th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On June 9, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 9, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on May 28, 2022
filed on: 28th, May 2022
| address
|
Free Download
(1 page)
|
CH01 |
On May 27, 2022 director's details were changed
filed on: 27th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 6, 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control May 6, 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, August 2021
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 3, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 3, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 20, 2020 director's details were changed
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from March 31, 2018 to September 30, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 3, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 3, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 3, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On February 21, 2016 director's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 081287470001, created on November 4, 2015
filed on: 11th, November 2015
| mortgage
|
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2015 to March 31, 2015
filed on: 15th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 3, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 17, 2015: 20.00 GBP
capital
|
|
MA |
Memorandum and Articles of Association
filed on: 16th, July 2015
| incorporation
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, July 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 16th, July 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 3, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 8, 2014: 20.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 3, 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on July 4, 2012: 20.00 GBP
filed on: 12th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 12th, July 2013
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2013
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on July 4, 2012
filed on: 22nd, August 2012
| capital
|
Free Download
(5 pages)
|
AP01 |
On August 21, 2012 new director was appointed.
filed on: 21st, August 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 4, 2012: 20.00 GBP
filed on: 14th, August 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 14th, August 2012
| resolution
|
Free Download
(1 page)
|
AP01 |
On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On August 14, 2012 new director was appointed.
filed on: 14th, August 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, July 2012
| incorporation
|
Free Download
(7 pages)
|