(CS01) Confirmation statement with updates Sun, 12th Nov 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Nov 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Nov 2021
filed on: 24th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 18th Oct 2021 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 18th Nov 2021. New Address: Zeeta House 200 Upper Richmond Road Putney London SW15 2SH. Previous address: 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ United Kingdom
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 18th Oct 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Nov 2020 director's details were changed
filed on: 27th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Nov 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 5th Nov 2020. New Address: 13 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ. Previous address: 4 Heath Square Boltro Road Haywards Heath RH16 1BL England
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, October 2019
| resolution
|
Free Download
(24 pages)
|
(AP01) On Thu, 21st Mar 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thu, 21st Mar 2019
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Thu, 21st Mar 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 21st Mar 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 21st Mar 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 1st Nov 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Fri, 1st Jun 2018. New Address: 4 Heath Square Boltro Road Haywards Heath RH16 1BL. Previous address: 20 - 22 Wenlock Road London N1 7GU England
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 23rd, April 2018
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 1st Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 14th Nov 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 14th Nov 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) On Mon, 6th Jun 2016 new director was appointed.
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 24th Feb 2017 director's details were changed
filed on: 24th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 1st Nov 2016
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 21st Nov 2016. New Address: 20 - 22 Wenlock Road London N1 7GU. Previous address: 2nd Floor 145-157 st John Street London EC1V 4PY
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 12th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 12th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 1st Jun 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 12th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 12th May 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 12th May 2012 with full list of members
filed on: 20th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 12th May 2011 with full list of members
filed on: 24th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 25th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 26th May 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(4 pages)
|
(288b) On Fri, 22nd May 2009 Appointment terminated director
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2009
| incorporation
|
Free Download
(13 pages)
|