CS01 |
Confirmation statement with updates 21st March 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, January 2024
| incorporation
|
Free Download
(26 pages)
|
SH02 |
Sub-division of shares on 12th December 2023
filed on: 5th, January 2024
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution
filed on: 5th, January 2024
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, December 2023
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, December 2023
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 14/12/23
filed on: 27th, December 2023
| insolvency
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th December 2020
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th December 2020
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 11th December 2020
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2022
| incorporation
|
Free Download
(26 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2022
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution
filed on: 12th, July 2022
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, July 2022
| capital
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, May 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 13th July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th March 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 11th December 2020
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st March 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th December 2020: 50001.00 GBP
filed on: 26th, January 2021
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th December 2020
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th December 2020
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
11th December 2020 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th September 2020. New Address: Railway Arch 8 Kings Arches Near 150 Putney Bridge Road London SW15 2NG. Previous address: 47 Deodar Road London SW15 2DY
filed on: 13th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 25th, August 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 11th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 11th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th March 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 11th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st March 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 11th March 2014 with full list of members
filed on: 23rd, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd March 2014: 1.00 GBP
capital
|
|
CH01 |
On 26th March 2013 director's details were changed
filed on: 26th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(7 pages)
|