(CS01) Confirmation statement with no updates 2023/06/08
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/06/08
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 30th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/06/08
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 18th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/06/08
filed on: 16th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 2020/05/27. New Address: Amak Suites 68 Fulham Palace Road London W6 9PL. Previous address: 38 Craven Street London WC2N 5NG United Kingdom
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/08
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 29th, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2018/06/08
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 6th, June 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 159072.00 GBP is the capital in company's statement on 2017/05/31
filed on: 11th, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/06/08
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2016/11/15 - the day director's appointment was terminated
filed on: 29th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/11/15.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/11/15 - the day director's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/11/28. New Address: 38 Craven Street London WC2N 5NG. Previous address: Second Floor 4-5 Gough Square London EC4A 3DE
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) 2016/11/15 - the day director's appointment was terminated
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 2nd, November 2016
| accounts
|
Free Download
(9 pages)
|
(TM02) 2016/10/19 - the day secretary's appointment was terminated
filed on: 19th, October 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/13
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 18th, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2015/08/13 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2015/02/02 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2015/03/05
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/01/28. New Address: Second Floor 4-5 Gough Square London EC4A 3DE. Previous address: Third Floor 15 Poland Street London W1F 8QE
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/08/31
filed on: 5th, January 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2014/08/13 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2013/08/31
filed on: 13th, May 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return drawn up to 2013/08/13 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/08/31
filed on: 23rd, October 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2012/08/13 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/08/31
filed on: 19th, December 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 2011/08/13 with full list of members
filed on: 1st, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/08/31
filed on: 7th, April 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2010/08/13 with full list of members
filed on: 24th, August 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2010/01/19.
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/08/31
filed on: 18th, November 2009
| accounts
|
Free Download
(10 pages)
|
(363a) Annual return up to 2009/09/09 with shareholders record
filed on: 9th, September 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009/01/05 Director appointed
filed on: 5th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2008/08/18 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/08/15 Appointment terminated director
filed on: 15th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, August 2008
| incorporation
|
Free Download
(14 pages)
|