(CS01) Confirmation statement with updates February 22, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2024 to December 31, 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(9 pages)
|
(SH20) Statement by Directors
filed on: 10th, August 2023
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on August 10, 2023: 100.00 GBP
filed on: 10th, August 2023
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 18/07/23
filed on: 10th, August 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 2nd, August 2023
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 22, 2023
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On May 1, 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 22, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 22, 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 22, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 22, 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CONNOT) Change of name notice
filed on: 8th, November 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 8, 2017
filed on: 8th, November 2017
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 8, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 31, 2016
filed on: 1st, September 2016
| officers
|
Free Download
|
(TM01) Director appointment termination date: May 27, 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 4, 2016 with full list of members
filed on: 5th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 5, 2015 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 6, 2015
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On February 5, 2015 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2015 director's details were changed
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Suite C 4-6 Canfield Place London NW6 3BT on July 16, 2015
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 4, 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 3, 2015: 50000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 4th, February 2014
| incorporation
|
Free Download
(30 pages)
|