(CS01) Confirmation statement with no updates November 28, 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 4, 2022
filed on: 13th, December 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 28, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates November 28, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 1, 2021
filed on: 8th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 3, 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 3, 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 3, 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On December 3, 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 13, 2019
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 28, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates November 28, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(12 pages)
|
(AP01) On March 8, 2016 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 28, 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 16, 2015: 10.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, August 2015
| resolution
|
Free Download
|
(TM01) Director appointment termination date: June 19, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On January 18, 2015 new director was appointed.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On January 18, 2015 - new secretary appointed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On January 18, 2015 new director was appointed.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom to 10 Norwich Street London EC4A 1BD on February 10, 2015
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, November 2014
| incorporation
|
Free Download
(19 pages)
|
(SH01) Capital declared on November 28, 2014: 10.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from November 30, 2015 to July 31, 2015
filed on: 28th, November 2014
| accounts
|
Free Download
(1 page)
|