(PSC04) Change to a person with significant control April 6, 2016
filed on: 3rd, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 8, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
(CH03) On June 6, 2022 secretary's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 6, 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 6, 2022 director's details were changed
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor 399-401 Strand London WC2R 0LT. Change occurred on April 22, 2022. Company's previous address: 1st Floor 12 Old Bond Street London W1S 4PW.
filed on: 22nd, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 8, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 8, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control February 4, 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On February 4, 2021 secretary's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 4, 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 4, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2021 director's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 14th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 8, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 8, 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 8, 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 8, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from February 28, 2016 to January 31, 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On February 12, 2015 secretary's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(CH01) On February 12, 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
(CH03) On February 7, 2014 secretary's details were changed
filed on: 11th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 8, 2014
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 11, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on August 30, 2013. Old Address: 62/64 New Road Basingstoke Hampshire RG21 7PW United Kingdom
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(30 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|