AA |
Small company accounts for the period up to December 31, 2022
filed on: 20th, December 2023
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 14, 2023 new director was appointed.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 14, 2023
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On June 14, 2023 new director was appointed.
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 4, 2016
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 2nd, October 2021
| accounts
|
Free Download
(21 pages)
|
TM02 |
Termination of appointment as a secretary on October 7, 2019
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 18, 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(19 pages)
|
AD01 |
New registered office address 80 Clerkenwell Road London EC1M 5RJ. Change occurred on October 7, 2019. Company's previous address: St. James House 13 Kensington Square London W8 5HD United Kingdom.
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 18, 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates July 4, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address St. James House 13 Kensington Square London W8 5HD. Change occurred on September 29, 2017. Company's previous address: 80 80 Clerkenwell Road 3rd Floor London EC1M 5RJ England.
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: September 29, 2017) of a secretary
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 80 80 Clerkenwell Road 3rd Floor London EC1M 5RJ. Change occurred on August 9, 2017. Company's previous address: 3rd Floor, 207 Regent Street London W1B 3HH.
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2017 to December 31, 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 24, 2017
filed on: 24th, February 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 24th, February 2017
| change of name
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On May 9, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 9, 2016 new director was appointed.
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 4, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On July 4, 2016 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 4, 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 4, 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 4, 2016 new director was appointed.
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 4, 2016
filed on: 4th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to January 27, 2015 (was January 31, 2015).
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 22nd, April 2015
| annual return
|
|
SH01 |
Capital declared on April 22, 2015: 500.00 GBP
capital
|
|
AP01 |
On April 22, 2015 new director was appointed.
filed on: 22nd, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 22, 2015
filed on: 22nd, April 2015
| officers
|
|
CERTNM |
Company name changed uk start up business LIMITEDcertificate issued on 29/01/15
filed on: 29th, January 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 28, 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 29, 2015: 500.00 GBP
capital
|
|
AP01 |
On January 28, 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2015
filed on: 28th, January 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from January 31, 2015 to January 27, 2015
filed on: 28th, January 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 28, 2015
filed on: 28th, January 2015
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 28, 2015: 500.00 GBP
filed on: 28th, January 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3Rd Floor, 207 Regent Street London W1B 3HH. Change occurred on January 28, 2015. Company's previous address: Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG.
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 13, 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 13, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on January 13, 2014: 1.00 GBP
capital
|
|