CS01 |
Confirmation statement with updates May 6, 2025
filed on: 9th, May 2025
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2024
filed on: 9th, April 2025
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, June 2024
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 6th, June 2024
| resolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 31, 2024
filed on: 31st, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 31, 2024
filed on: 31st, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 31, 2024
filed on: 31st, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 30, 2024: 4.07 GBP
filed on: 31st, May 2024
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 29, 2024: 4.05 GBP
filed on: 31st, May 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 6, 2024
filed on: 8th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 2nd, April 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 6, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control May 4, 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 6, 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 6, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 6, 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on September 5, 2019: 3.78 GBP
filed on: 13th, May 2020
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on July 19, 2016
filed on: 6th, June 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, June 2019
| resolution
|
Free Download
(24 pages)
|
SH01 |
Capital declared on July 19, 2016: 3.53 GBP
filed on: 17th, May 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 6, 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP04 |
On June 27, 2018 - new secretary appointed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 15th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 6, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 6, 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 6, 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On August 14, 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 6, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Mathias Gentle Page Hassan, 4th Floor, 247 Tottenham Court Road London W1T 7QX United Kingdom to 2 Ledbury Mews West London W11 2AE on May 15, 2015
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 13, 2014
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On May 13, 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 12, 2014 new director was appointed.
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, May 2014
| incorporation
|
Free Download
(43 pages)
|
SH01 |
Capital declared on May 6, 2014: 3.00 GBP
capital
|
|