(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 15th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Sun, 1st Jan 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 1st Sep 2021 - the day director's appointment was terminated
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 1st Jun 2018. New Address: 19 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ. Previous address: 197 Prince of Wales Road London NW5 3QB
filed on: 1st, June 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jun 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 2nd Oct 2015: 69.01 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 6th, January 2015
| resolution
|
Free Download
(1 page)
|
(CH03) On Wed, 5th Nov 2014 secretary's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, November 2014
| resolution
|
Free Download
(59 pages)
|
(SH01) Capital declared on Wed, 5th Nov 2014: 69.01 GBP
filed on: 18th, November 2014
| capital
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 18th Nov 2014. New Address: 197 Prince of Wales Road London NW5 3QB. Previous address: 197 Prince of Wales Road Prince of Wales Road London NW5 3QB England
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 5th Nov 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 19th Aug 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(8 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 24th, October 2014
| incorporation
|
Free Download
(34 pages)
|
(AP01) On Thu, 28th Aug 2014 new director was appointed.
filed on: 8th, September 2014
| officers
|
Free Download
(3 pages)
|
(SH03) Report of purchase of own shares
filed on: 5th, September 2014
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Tue, 19th Aug 2014 - 54.01 GBP
filed on: 5th, September 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 19th Aug 2014: 114.01 GBP
filed on: 5th, September 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 5th, September 2014
| resolution
|
Free Download
(1 page)
|
(TM01) Tue, 19th Aug 2014 - the day director's appointment was terminated
filed on: 3rd, September 2014
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 19th Aug 2014 - the day director's appointment was terminated
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 16th Jan 2014: 250.00 GBP
filed on: 17th, February 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, February 2014
| resolution
|
Free Download
(42 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, February 2014
| capital
|
Free Download
(2 pages)
|
(AP01) On Thu, 30th Jan 2014 new director was appointed.
filed on: 7th, February 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 6th Feb 2014. Old Address: 188 Royal College Street London NW1 9NN United Kingdom
filed on: 6th, February 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 20th, December 2013
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2013
| incorporation
|
Free Download
|