(CS01) Confirmation statement with no updates December 3, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 26th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On March 24, 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 24, 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On February 15, 2023 director's details were changed
filed on: 15th, February 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 46 Bruton Place London W1J 6PD. Change occurred on December 23, 2022. Company's previous address: 16 West Smithfield London EC1A 9HY England.
filed on: 23rd, December 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 3, 2022
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 3, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 3, 2022
filed on: 20th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 3, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 3, 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 14, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 14, 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 3, 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 5, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 5, 2021
filed on: 5th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 5, 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 1, 2020
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 3, 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 3, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(12 pages)
|
(AP03) Appointment (date: September 1, 2018) of a secretary
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 1, 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 15, 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 15, 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 16 West Smithfield London EC1A 9HY. Change occurred on April 27, 2017. Company's previous address: 38 Craven Street London WC2N 5NG.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 3, 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on October 31, 2016
filed on: 14th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 31, 2016 new director was appointed.
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 1, 2015 new director was appointed.
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 1, 2015
filed on: 3rd, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 17, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 22nd, July 2014
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 20, 2014: 300.00 GBP
filed on: 13th, June 2014
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 21, 2014
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
(CH01) On February 17, 2014 director's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2014
| incorporation
|
Free Download
(44 pages)
|