(CS01) Confirmation statement with no updates August 15, 2023
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: January 31, 2023
filed on: 16th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 9th, June 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control August 14, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 14, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 14, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 14, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 14, 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 14, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Balmoral House 9 John Street London WC1N 2ES United Kingdom to 5th Floor 42 Trinity Square London EC3N 4DJ on August 18, 2020
filed on: 18th, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 14, 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(SH03) Report of purchase of own shares
filed on: 9th, March 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on February 13, 2020 - 77667.00 GBP
filed on: 9th, March 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, March 2020
| resolution
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 13, 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control February 13, 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 13, 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 15, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 15, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 14, 2018 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from August 31, 2017 to June 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 30, 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 15, 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 11, 2017 new director was appointed.
filed on: 30th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 30, 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to Balmoral House 9 John Street London WC1N 2ES on August 29, 2017
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(AP01) On March 11, 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 11, 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 11, 2017: 100000.00 GBP
filed on: 29th, August 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 15, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 13th, June 2016
| resolution
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 15, 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, August 2014
| incorporation
|
Free Download
(29 pages)
|