(AA) Total exemption full company accounts data drawn up to December 31, 2023
filed on: 21st, March 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 9, 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Suite 85 56 Tavistock Place London WC1H 9RG United Kingdom to Amp House, 66a Devonshire Road London NW7 1LL on April 3, 2023
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, January 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 9, 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 1, 2023
filed on: 2nd, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2023 new director was appointed.
filed on: 2nd, January 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 1, 2023
filed on: 2nd, January 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 9, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(21 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 23rd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On April 1, 2022 - new secretary appointed
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2022 new director was appointed.
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 1, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 1, 2022
filed on: 8th, April 2022
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 11, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 9, 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control November 11, 2021
filed on: 9th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on January 22, 2018: 1050000.00 EUR, 10000.00 GBP
filed on: 6th, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 21st, July 2020
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 20th, May 2020
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(25 pages)
|
(PSC07) Cessation of a person with significant control June 8, 2016
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 5, 2017
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 26, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 22, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates October 2, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates October 2, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098078970002, created on July 14, 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 098078970003, created on July 14, 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 098078970001, created on July 14, 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 8, 2016: 10000.00 GBP, 250000.00 EUR
filed on: 8th, June 2016
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2016
filed on: 21st, October 2015
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 7, 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 8, 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On October 8, 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On October 8, 2015 - new secretary appointed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 7, 2015
filed on: 8th, October 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, October 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on October 3, 2015: 10000.00 GBP
capital
|
|