(AA) Total exemption full company accounts data drawn up to December 28, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 23, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 28, 2021
filed on: 7th, March 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 23, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 28, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 23, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2016
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 7, 2016
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 28, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from December 29, 2019 to December 28, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 23, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 16, 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 16, 2019
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2018
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on October 16, 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from December 30, 2018 to December 29, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 23, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 16, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 16, 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On November 16, 2018 secretary's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
(CH01) On November 16, 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 16, 2018
filed on: 16th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 30, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 23, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 30, 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates June 23, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 26, 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from June 30, 2016 to December 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 23, 2016 with full list of members
filed on: 5th, September 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 5, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: June 23, 2014
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 24, 2015 new director was appointed.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 23, 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 13, 2015: 100.00 GBP
capital
|
|
(AP01) On June 23, 2014 new director was appointed.
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2014
filed on: 7th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 30, 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, June 2014
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on June 23, 2014: 100.00 GBP
capital
|
|