AA |
Total exemption full accounts data made up to 2023-12-31
filed on: 28th, February 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023-11-16
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, September 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 169 Piccadilly London London W1J 9EH United Kingdom to 45 Albemarle Street London W1S 4JL on 2023-02-14
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-16
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-08-01
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-16
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 14th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting period extended from 2020-11-30 to 2020-12-31
filed on: 4th, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-16
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 16th, November 2020
| resolution
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 169 169 Picadilly London London W1J 9EH United Kingdom to 169 Piccadilly London London W1J 9EH on 2020-11-06
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Hare & Billet Road Blackheath London London SE3 0RB United Kingdom to 169 169 Picadilly London London W1J 9EH on 2020-11-06
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-11-04: 150.00 GBP
filed on: 6th, November 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 19th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2019-11-16
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, July 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, July 2019
| resolution
|
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 2nd, July 2019
| resolution
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2019-06-17: 105.00 GBP
filed on: 21st, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-16
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2018-10-01 secretary's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Octavia House 50 Banner Street Liverpool Street London EC1Y 8st to 9 Hare & Billet Road Blackheath London London SE3 0RB on 2018-10-08
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-10-01 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 14th, June 2018
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 082960080001, created on 2018-04-18
filed on: 21st, April 2018
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-16
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-11-16
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2015-11-30
filed on: 31st, August 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2015-11-16 with full list of members
filed on: 26th, November 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Suite 22 Beaufort Court Admirals Way London E14 9XL to Octavia House 50 Banner Street Liverpool Street London EC1Y 8st on 2015-11-26
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 1st, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-11-16 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-11-30
filed on: 17th, August 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2013-12-01 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-11-16 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-01-07: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 16th, November 2012
| incorporation
|
Free Download
(37 pages)
|