PSC07 |
Cessation of a person with significant control July 31, 2023
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 13, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, June 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates October 13, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 6, 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On November 6, 2021 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 14th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 51-52 Frith Street London W1D 4SH England to 92 Somers Road London E17 6RS on November 11, 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 9th, October 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 51-52 Frith Street London W1D 3JJ England to 51-52 Frith Street London W1D 4SH on November 7, 2019
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 6, 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 1st, August 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 6, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 92 Somers Road London E17 6RS to 51-52 Frith Street London W1D 3JJ on April 26, 2018
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 6, 2017
filed on: 14th, July 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
(7 pages)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to July 6, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 92 Somers Road Somers Road London E17 6RS England to 92 Somers Road London E17 6RS on July 6, 2015
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 89C Newington Green Road London N1 4QX to 92 Somers Road Somers Road London E17 6RS on January 22, 2015
filed on: 22nd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 6, 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to December 31, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 6, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 10, 2013 director's details were changed
filed on: 7th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 6, 2012 with full list of members
filed on: 20th, July 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 28, 2012. Old Address: Flat 4 59 Dalston Lane London E8 2NG England
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
AP01 |
On October 13, 2011 new director was appointed.
filed on: 13th, October 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On October 11, 2011 new director was appointed.
filed on: 11th, October 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 21st, September 2011
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution, Resolution of removal of pre-emption rights
filed on: 8th, September 2011
| resolution
|
Free Download
(28 pages)
|
SH01 |
Capital declared on August 26, 2011: 100.00 GBP
filed on: 8th, September 2011
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2011
| incorporation
|
Free Download
(7 pages)
|