AP01 |
New director was appointed on 2023-08-01
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-29
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2022-02-01
filed on: 25th, November 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-29
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-07-06
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-07-05
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-05
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-10-02
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-28 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Union Road Charan House, Suite 4 London SW4 6JP England to 225 Clapham Road London SW9 9BE on 2020-09-28
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-07-27
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-07-29
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-04
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020-07-27
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2020-06-26
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-06-26
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-26 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Courtlands Crescent Banstead Surrey SM7 2PL England to 18 Union Road Charan House, Suite 4 London SW4 6JP on 2020-06-26
filed on: 26th, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-06-26 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-01
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-01
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Sjpr Accountants Ltd 18 Union Road Charan House London SW4 6JP to 55 Courtlands Crescent Banstead Surrey SM7 2PL on 2018-06-19
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-06-18 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-18 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-06-18 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2016-01-31
filed on: 18th, December 2017
| accounts
|
Free Download
(12 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2017-01-31
filed on: 18th, December 2017
| accounts
|
Free Download
(12 pages)
|
CH03 |
On 2017-11-10 secretary's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-11-10 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-11-10 director's details were changed
filed on: 10th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-01
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-01-31
filed on: 21st, October 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-01
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-09-09 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-09-09
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 12 New Park Parade London SW2 4UW to C/O Sjpr Accountants Ltd 18 Union Road Charan House London SW4 6JP on 2015-04-01
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-01-28
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2015-01-28 - new secretary appointed
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-01-28 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 22nd, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-01-22: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|