(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 26th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 4th Dec 2021
filed on: 4th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 4th Dec 2021 director's details were changed
filed on: 4th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 29th Mar 2021. New Address: Palliser House Second Floor Palliser Road London W14 9EB. Previous address: 100 New Bond Street First Floor London W1S 1SP England
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Feb 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 2nd, October 2019
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 16th Sep 2019. New Address: 100 New Bond Street First Floor London W1S 1SP. Previous address: 108 Church Hill Road Cheam Sutton SM3 8NA England
filed on: 16th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 18th Feb 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 23rd, September 2018
| accounts
|
Free Download
(12 pages)
|
(CH01) On Mon, 11th Jun 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 11th Jun 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 11th Jun 2018. New Address: 108 Church Hill Road Cheam Sutton SM3 8NA. Previous address: Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(TM02) Fri, 1st Jun 2018 - the day secretary's appointment was terminated
filed on: 3rd, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 18th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 11th Jan 2018 director's details were changed
filed on: 18th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Sat, 28th Feb 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Fri, 28th Feb 2014
filed on: 29th, September 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Thu, 18th Feb 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 18th Feb 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 8th Oct 2014 new director was appointed.
filed on: 14th, October 2014
| officers
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Tue, 8th Jul 2014 - the day director's appointment was terminated
filed on: 14th, July 2014
| officers
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 82 Putney High Street London SW15 1RB England
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Fri, 27th Jun 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 27th Jun 2014. Old Address: 35 Westmount Close Worcester Park Surrey KT4 8FL
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 18th Feb 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2013
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|