CS01 |
Confirmation statement with no updates November 5, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On April 3, 2019 new director was appointed.
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 3, 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Blackheath Village London SE3 9LA. Change occurred on January 15, 2018. Company's previous address: St. Georges House St. Georges House, 6th Floor 15 Hanover Square London W1S 1HS United Kingdom.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address St. Georges House St. Georges House, 6th Floor 15 Hanover Square London W1S 1HS. Change occurred on February 15, 2017. Company's previous address: St. Georges House, 6th Floor 15 Hanover Square London W1S 1HS England.
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address St. Georges House, 6th Floor 15 Hanover Square London W1S 1HS. Change occurred on February 14, 2017. Company's previous address: Flat 12, Shaftesbury House 29 Moscow Road London W2 4AH United Kingdom.
filed on: 14th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On February 1, 2017 new director was appointed.
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2017
filed on: 14th, February 2017
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2016
| incorporation
|
Free Download
(8 pages)
|