(CS01) Confirmation statement with no updates November 7, 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates November 7, 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 7, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 17, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 17, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 18, 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 18, 2020
filed on: 22nd, December 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 7, 2020
filed on: 7th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6th Floor 1 Bartholomew Lane London EC2N 2AX United Kingdom to 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP on February 7, 2020
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 7, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 22, 2019
filed on: 31st, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 28, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 28, 2019 new director was appointed.
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 1, 2018 new director was appointed.
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 7, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 1, 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 6, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2018
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 1, 2018: 100000.00 GBP
filed on: 5th, November 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 17, 2018
filed on: 17th, October 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 16, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 17, 2017 new director was appointed.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 17, 2017: 1.00 GBP
filed on: 28th, November 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control May 17, 2017
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2018 to December 31, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 17, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2017
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on May 17, 2017: 1.00 GBP
capital
|
|