(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 9, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20 Fitzroy Square London W1T 6EJ. Change occurred on January 10, 2023. Company's previous address: C/O Cairns Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP United Kingdom.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 9, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on October 2, 2021
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 2, 2021
filed on: 9th, March 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 1, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Cairns Accountants 102 Snape Hill Lane Dronfield Derbyshire S18 2GP. Change occurred on October 5, 2020. Company's previous address: 64 New Cavendish Street London W1G 8TB England.
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, March 2020
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 100888660003, created on February 27, 2020
filed on: 4th, March 2020
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 100888660002, created on February 12, 2020
filed on: 29th, February 2020
| mortgage
|
Free Download
(29 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 28th, February 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 100888660001, created on October 17, 2019
filed on: 31st, October 2019
| mortgage
|
Free Download
(11 pages)
|
(AD01) New registered office address 64 New Cavendish Street London W1G 8TB. Change occurred on October 15, 2019. Company's previous address: 7 Ledbury Mews North Ledbury Mews North London W11 2AF England.
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 1, 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates October 1, 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Ledbury Mews North Ledbury Mews North London W11 2AF. Change occurred on April 23, 2018. Company's previous address: 6 Fairbank Studios 75-81 Burnaby Street London SW10 0NS England.
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 6 Fairbank Studios 75-81 Burnaby Street London SW10 0NS. Change occurred on April 3, 2018. Company's previous address: 202 Falcon House Flat 3 Old Brompton Road London SW5 0BU United Kingdom.
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2018 to December 31, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 1, 2017
filed on: 1st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 1, 2017
filed on: 1st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 1, 2017
filed on: 1st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 28, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: February 1, 2017) of a secretary
filed on: 12th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on February 1, 2017
filed on: 12th, February 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 1, 2016) of a secretary
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(7 pages)
|