AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 25, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 11, 2022 new director was appointed.
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 25, 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 9th, August 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 25, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 25, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 25, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 26th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 25, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to June 30, 2016 (was December 31, 2016).
filed on: 22nd, March 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 16 Marylebone High Street London W1U 4NX. Change occurred on July 19, 2016. Company's previous address: No.1 London Bridge London SE1 9BG.
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 6, 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address No.1 London Bridge London SE1 9BG. Change occurred on March 25, 2015. Company's previous address: 179 Great Portland Street London W1W 5LS.
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 25, 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 25, 2013
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On June 25, 2013 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(7 pages)
|