(CS01) Confirmation statement with updates 10th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th December 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th December 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th December 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 14th January 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd January 2019 - the day director's appointment was terminated
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd January 2019
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 25th September 2018 - the day director's appointment was terminated
filed on: 17th, December 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2016
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st December 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 1st February 2018. New Address: Devonshire House 582 Honeypot Lane Stanmore London HA7 1JS. Previous address: C/O Valentine Troutaud Regents House 3 Dignum Street London N1 0FJ England
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 24th January 2017. New Address: C/O Valentine Troutaud Regents House 3 Dignum Street London N1 0FJ. Previous address: Flat 3 1 Dignum Street London N1 0FJ United Kingdom
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th December 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(33 pages)
|
(SH01) Statement of Capital on 11th December 2015: 6.00 GBP
capital
|
|