(CS01) Confirmation statement with updates May 5, 2024
filed on: 14th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 1, 2024 director's details were changed
filed on: 9th, May 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 1, 2024
filed on: 9th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 5, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 101 New Cavendish Street 1st Floor South London W1W 6XH. Change occurred on April 4, 2023. Company's previous address: First Floor South 101 New Cavendish Street London W1W 6XH England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address First Floor South 101 New Cavendish Street London W1W 6XH. Change occurred on April 3, 2023. Company's previous address: 64 New Cavendish Street London W1G 8TB England.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 17, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 28, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 64 New Cavendish Street London W1G 8TB. Change occurred on February 7, 2020. Company's previous address: Kalculus 119 Marylebone Road London NW1 5PU England.
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 28, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 16, 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Kalculus 119 Marylebone Road London NW1 5PU. Change occurred on November 19, 2018. Company's previous address: 119 Marylebone Road London NW1 5PU England.
filed on: 19th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 119 Marylebone Road London NW1 5PU. Change occurred on November 16, 2018. Company's previous address: 23 Skylines Village Limeharbour London E14 9TS England.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 119 Marylebone Road London NW1 5PU. Change occurred on November 16, 2018. Company's previous address: 119 Marylebone Road London NW1 5PU England.
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 28, 2018 director's details were changed
filed on: 28th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 28, 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 28, 2018
filed on: 28th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 14, 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 14, 2018
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 14, 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On February 14, 2018 director's details were changed
filed on: 14th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 23 Skylines Village Limeharbour London E14 9TS. Change occurred on September 21, 2017. Company's previous address: 5th Floor 744-750 London Wall London London EC2M 5QQ England.
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to June 30, 2018
filed on: 26th, May 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On May 18, 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2017
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on May 5, 2017: 0.01 GBP
capital
|
|