CS01 |
Confirmation statement with updates November 15, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(17 pages)
|
AP01 |
On May 19, 2023 new director was appointed.
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 19, 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, November 2022
| accounts
|
Free Download
(18 pages)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on October 26, 2022
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 15, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 7th, October 2021
| accounts
|
Free Download
(17 pages)
|
PSC02 |
Notification of a person with significant control December 29, 2020
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 29, 2020
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On July 2, 2021 director's details were changed
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 7th, January 2020
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 15th, November 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates November 15, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, November 2017
| accounts
|
Free Download
(14 pages)
|
CH04 |
Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on July 7, 2017
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 15, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 14th, October 2016
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to November 15, 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 16, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 8th, October 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to November 15, 2014 with full list of members
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 6th, October 2014
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 2nd, December 2013
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to November 15, 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to November 15, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 6th, November 2012
| accounts
|
Free Download
(14 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 29th, May 2012
| incorporation
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to November 15, 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 3rd, August 2011
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 15, 2010 with full list of members
filed on: 23rd, November 2010
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: October 6, 2010
filed on: 6th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(15 pages)
|
AP01 |
On August 26, 2010 new director was appointed.
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 4th, March 2010
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to November 15, 2009 with full list of members
filed on: 16th, November 2009
| annual return
|
Free Download
(6 pages)
|
288b |
On May 21, 2009 Appointment terminated director
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2007
filed on: 18th, May 2009
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
288a |
On February 12, 2009 Secretary appointed
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On February 12, 2009 Appointment terminated secretary
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to November 25, 2008
filed on: 25th, November 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2007 to 31/12/2007
filed on: 31st, July 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to November 15, 2007
filed on: 15th, November 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to November 15, 2007
filed on: 15th, November 2007
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's particulars changed
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2006
| incorporation
|
Free Download
(17 pages)
|