(AP01) On March 22, 2024 new director was appointed.
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
(AP03) On March 22, 2024 - new secretary appointed
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On March 22, 2024 new director was appointed.
filed on: 4th, April 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 22, 2024
filed on: 4th, April 2024
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control February 29, 2024
filed on: 25th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Greenhill House 90-93 Cowcross Street London EC1M 6BF England to Holborn Gate 330 High Holborn Holborn London WC1V 7QH on February 29, 2024
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 23rd, January 2024
| other
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 23rd, January 2024
| other
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 17, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates September 17, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 3.08 20 Procter Street London WC1V 6NX United Kingdom to Greenhill House 90-93 Cowcross Street London EC1M 6BF on March 5, 2022
filed on: 5th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 17, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control January 13, 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit G28 111 Power Road Chiswick London W4 5PY to Suite 3.08 20 Procter Street London WC1V 6NX on January 13, 2020
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 17, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 17, 2018
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 12th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement October 11, 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2018
filed on: 17th, September 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates September 17, 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 17, 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to September 30, 2015
filed on: 25th, August 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 69a Kings Road London SW3 4NX to Unit G28 111 Power Road Chiswick London W4 5PY on July 30, 2015
filed on: 30th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 17, 2014 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 19, 2015: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from September 30, 2014 to August 31, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2013
| incorporation
|
Free Download
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|