(CS01) Confirmation statement with no updates October 3, 2023
filed on: 15th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 3, 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 3, 2021
filed on: 3rd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 16, 2020
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 16, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 16, 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 16, 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: July 16, 2018) of a secretary
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 16, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control December 1, 2017
filed on: 10th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2017
filed on: 10th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2017
filed on: 1st, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 16, 2016
filed on: 18th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 483 Green Lanes London N13 4BS. Change occurred on August 3, 2016. Company's previous address: 60 Cannon Street London EC4N 6NP.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 5, 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On June 5, 2016 new director was appointed.
filed on: 5th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 16, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 14, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 16, 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2014: 200.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2014: 200.00 GBP
capital
|
|
(AD01) Company moved to new address on June 27, 2014. Old Address: 90 Long Acre London WC2E 9RZ United Kingdom
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 5, 2014
filed on: 5th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) On May 2, 2014 new director was appointed.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 6, 2013: 200.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on July 31, 2013
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
(AP01) On July 31, 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2012
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 1, 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 16, 2012 new director was appointed.
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 16, 2012
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 16, 2012
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 3, 2012. Old Address: 483 Green Lanes London N13 4BS England
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 15, 2011 director's details were changed
filed on: 22nd, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2010
filed on: 26th, April 2011
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period ending changed to July 31, 2010 (was December 31, 2010).
filed on: 14th, April 2011
| accounts
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on July 1, 2010
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 16, 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, July 2009
| incorporation
|
Free Download
(10 pages)
|