(CS01) Confirmation statement with no updates Mon, 11th Dec 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Dec 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 1st Jan 2020: 110.00 GBP
filed on: 14th, July 2022
| capital
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Fri, 1st Jan 2021
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Jan 2020 new director was appointed.
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 11th Dec 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 11th Dec 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Dec 2018 director's details were changed
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 1st Dec 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 2 19-21 Wimpole Mews London W1G 8PD England on Tue, 9th Jan 2018 to Top Floor 130 Regents Park Road London NW1 8XL
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 2 24 Hanson Street London W1W 6UQ England on Wed, 2nd Mar 2016 to 2 19-21 Wimpole Mews London W1G 8PD
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 29th Feb 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Ham Street Richmond Surrey TW10 7HT on Mon, 11th Jan 2016 to Flat 2 24 Hanson Street London W1W 6UQ
filed on: 11th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 11th Jan 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from Flat 4 36 Buckingham Gate London England SW1E 6PB England on Wed, 14th Jan 2015 to 2 Ham Street Richmond Surrey TW10 7HT
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 11th Dec 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|