(CS01) Confirmation statement with no updates August 18, 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to March 31, 2023
filed on: 13th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Small company accounts for the period up to March 31, 2022
filed on: 7th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 18, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 12, 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 12, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 12, 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 12, 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to March 31, 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 3rd Floor the News Building 3 London Bridge Street London SE1 9SG. Change occurred on October 4, 2021. Company's previous address: 68 Lombard Street London EC3V 9LJ United Kingdom.
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(CH01) On October 4, 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 18, 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 18, 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to March 31, 2020
filed on: 12th, October 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 18, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On October 9, 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 18, 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On March 15, 2018 director's details were changed
filed on: 15th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 15, 2018
filed on: 19th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 68 Lombard Street London EC3V 9LJ. Change occurred on January 19, 2018. Company's previous address: 55 Old Broad Street London EC2M 1RX United Kingdom.
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) On January 15, 2018 new director was appointed.
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 18, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 18, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 55 Old Broad Street London EC2M 1RX. Change occurred on March 21, 2016. Company's previous address: Westbury 2nd Floor 145-157 st John Street London EC1V 4PY.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 1, 2015: 50000.00 GBP
capital
|
|
(AP01) On August 25, 2015 new director was appointed.
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Westbury 2nd Floor 145-157 st John Street London EC1V 4PY. Change occurred on July 15, 2015. Company's previous address: 2nd Floor 145-157 st John Street London EC1V 4PY.
filed on: 15th, July 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 10, 2015 new director was appointed.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 10, 2015
filed on: 15th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 25th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 26, 2012 new director was appointed.
filed on: 26th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 26, 2012
filed on: 26th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 4, 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2011
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 3, 2010
filed on: 10th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 9, 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, June 2010
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2010 to March 31, 2010
filed on: 15th, March 2010
| accounts
|
Free Download
(1 page)
|
(88(2)) Alloted 49000 shares from September 22, 2009 to September 22, 2009. Value of each share 1 gbp, total number of shares: 50000.
filed on: 7th, October 2009
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 30th, September 2009
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 22/09/09
filed on: 30th, September 2009
| capital
|
Free Download
(1 page)
|
(288a) On September 24, 2009 Director appointed
filed on: 24th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, August 2009
| incorporation
|
Free Download
(13 pages)
|