AP01 |
On October 5, 2023 new director was appointed.
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 5, 2023
filed on: 12th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2023
filed on: 11th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
On October 2, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: January 3, 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2022 new director was appointed.
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, October 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 29th, September 2021
| incorporation
|
Free Download
(29 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, September 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2021 new director was appointed.
filed on: 5th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 24, 2021
filed on: 26th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On June 24, 2021 new director was appointed.
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
AP04 |
On June 24, 2021 - new secretary appointed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 1 Bartholomew Lane London EC2N 2AX on June 30, 2021
filed on: 30th, June 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 24, 2021
filed on: 30th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 26, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Bruton Lane London W1J 6HZ to Palladium House 1-4 Argyll Street London W1F 7LD on October 2, 2019
filed on: 2nd, October 2019
| address
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 26, 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 10, 2017
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 10, 2017
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on August 9, 2017
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 9, 2017 new director was appointed.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 26, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 26, 2016 with full list of members
filed on: 24th, August 2016
| annual return
|
Free Download
(6 pages)
|
CH01 |
On August 1, 2015 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Tilney Street London W1K 1AE to 8 Bruton Lane London W1J 6HZ on August 10, 2016
filed on: 10th, August 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 26, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 2, 2015: 30000010.00 USD
capital
|
|
SH01 |
Capital declared on June 30, 2014: 30000010.00 USD
filed on: 2nd, September 2014
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on June 17, 2014
filed on: 18th, June 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 15, 2014: 6.00 GBP
filed on: 18th, June 2014
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2015 to December 31, 2014
filed on: 26th, February 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2014
| incorporation
|
Free Download
(37 pages)
|