(CS01) Confirmation statement with updates December 17, 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On December 1, 2023 director's details were changed
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 7th, August 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates December 17, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates December 17, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates December 17, 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates December 17, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(10 pages)
|
(PSC07) Cessation of a person with significant control March 28, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control March 28, 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 20 Ropemaker Street London EC2Y 9AR England to 86-90 Paul Street London EC2A 4NE on March 4, 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: August 4, 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 5, 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ to 20 Ropemaker Street London EC2Y 9AR on June 30, 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, March 2015
| resolution
|
|
(SH01) Capital declared on January 22, 2015: 200.00 GBP
filed on: 27th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 16, 2015: 150.00 GBP
filed on: 25th, March 2015
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on January 16, 2015
filed on: 25th, March 2015
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(AP01) On January 22, 2015 new director was appointed.
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2014 with full list of members
filed on: 18th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 18, 2014: 100.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(7 pages)
|