(AA) Accounts for a small company made up to December 31, 2022
filed on: 23rd, October 2023
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 7th, December 2022
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 12th, November 2021
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on December 10, 2020
filed on: 15th, January 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG United Kingdom to 3 More London Riverside 4th Floor London SE1 2AQ on December 10, 2020
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On September 30, 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 30, 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 100305120004, created on June 28, 2019
filed on: 5th, July 2019
| mortgage
|
Free Download
(26 pages)
|
(AP04) On June 28, 2019 - new secretary appointed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, July 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 100305120003, created on March 29, 2018
filed on: 6th, April 2018
| mortgage
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 26, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 100305120002, created on August 14, 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
(22 pages)
|
(MR01) Registration of charge 100305120001, created on August 14, 2017
filed on: 18th, August 2017
| mortgage
|
Free Download
|
(AA01) Previous accounting period shortened from February 28, 2017 to December 31, 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 26, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 15, 2016: 100.00 GBP
filed on: 15th, November 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On August 15, 2016 new director was appointed.
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 28, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 28, 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
(AP01) On April 28, 2016 new director was appointed.
filed on: 5th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 4th Floor 45 Monmouth Street London WC2H 9DG on May 3, 2016
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2016
| incorporation
|
Free Download
(27 pages)
|