(CS01) Confirmation statement with no updates January 15, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(2 pages)
|
(AP03) On November 1, 2023 - new secretary appointed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 30, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 30, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 30, 2023
filed on: 13th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 15, 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control June 12, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 12, 2018
filed on: 13th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 12, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 12, 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 12, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates January 15, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, August 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, August 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 9, 2016: 201.00 GBP
capital
|
|
(AR01) Annual return made up to January 15, 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 15, 2014 with full list of members
filed on: 20th, January 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on January 20, 2014: 201.00 GBP
capital
|
|
(CH01) On January 15, 2014 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2013 director's details were changed
filed on: 12th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 15, 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on January 25, 2013. Old Address: 71 Lincoln's Inn Fields London WC2A 3JF
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On December 20, 2012 new director was appointed.
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 15, 2012 with full list of members
filed on: 1st, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a small company made up to March 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, April 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 15, 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, February 2011
| mortgage
|
Free Download
(9 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 18th, June 2010
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, April 2010
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 12th, April 2010
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, April 2010
| capital
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, April 2010
| capital
|
Free Download
(1 page)
|
(SH01) Capital declared on February 5, 2010: 201.00 GBP
filed on: 12th, April 2010
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on April 12, 2010. Old Address: Basement of Tavistock Hotel Bedford Way London WC1H 9EU United Kingdom
filed on: 12th, April 2010
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 22nd, January 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2010
| incorporation
|
Free Download
(48 pages)
|