(CS01) Confirmation statement with no updates July 30, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 9, 2022
filed on: 27th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 8, 2022
filed on: 9th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On June 8, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 8, 2022 new director was appointed.
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On June 8, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 30, 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 30, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on July 11, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 56 Dunoon Road London SE23 3TF. Change occurred on December 12, 2017. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England.
filed on: 12th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 30, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 23, 2017 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on January 9, 2017. Company's previous address: The White House School Hill Brinkworth Wiltshire SN15 5AX.
filed on: 9th, January 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on December 12, 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On December 12, 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 30, 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to July 30, 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(9 pages)
|
(CH01) On February 24, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return, no members record, drawn up to July 30, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return, no members record, drawn up to July 30, 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(9 pages)
|
(CH04) Secretary's name changed on April 1, 2013
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 19th, February 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On January 11, 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On January 11, 2013 new director was appointed.
filed on: 11th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On December 12, 2012 new director was appointed.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On December 12, 2012 new director was appointed.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On December 12, 2012 new director was appointed.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, October 2012
| resolution
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, July 2012
| incorporation
|
Free Download
(49 pages)
|