(CS01) Confirmation statement with updates June 25, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 247 Gray's Inn Road London WC1X 8QZ to Leon Charles Suite 307 Boundary House Boston Road London W7 2QE on July 6, 2023
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 16th, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 25, 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On June 25, 2022 director's details were changed
filed on: 28th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 25, 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AP01) On December 10, 2020 new director was appointed.
filed on: 10th, December 2020
| officers
|
Free Download
(2 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 June 30, 2019
filed on: 16th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 25, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control June 25, 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 25, 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 25, 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 25, 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates June 25, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 25, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 28th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 25, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 4, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 25, 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 8, 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 31 Chalton Street London NW1 1JD England to 247 Gray's Inn Road London WC1X 8QZ on September 8, 2014
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 3, 2014. Old Address: Flat 1 Cochrane Close 27 -37 Cochrane Street London NW8 7NS United Kingdom
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|