(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 26, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 26, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5th Floor, 2 More London Riverside London SE1 2AP England to Burwood House 14-16, Caxton Street London SW1H 0QY on July 21, 2022
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates July 26, 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 2, 2021 director's details were changed
filed on: 2nd, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 26, 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 86-90 Paul Street London EC2A 4NE to 2 More London Riverside 5th Floor, 2 More London Riverside London SE1 2AP on March 26, 2020
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to November 30, 2020
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 More London Riverside 5th Floor, 2 More London Riverside London SE1 2AP United Kingdom to 5th Floor, 2 More London Riverside London SE1 2AP on March 26, 2020
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5th Floor, 2 More London Riverside London SE1 2AP United Kingdom to 5th Floor, 2 More London Riverside London SE1 2AP on March 26, 2020
filed on: 26th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) On December 2, 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to May 31, 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 26, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 7, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 26, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 1, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 1, 2018
filed on: 8th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 15, 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 15, 2018 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, August 2017
| resolution
|
Free Download
(22 pages)
|
(PSC04) Change to a person with significant control July 25, 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 25, 2017: 6849.00 GBP
filed on: 26th, July 2017
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 26, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
|
(PSC01) Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 25, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 12, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 209 All Souls Avenue Willesden London NW10 3AE United Kingdom to 86-90 Paul Street London EC2A 4NE on December 12, 2016
filed on: 12th, December 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2016
| incorporation
|
Free Download
(16 pages)
|