(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates November 21, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 13th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 21, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 21st, November 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 3, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 3, 2021
filed on: 5th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 3, 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 3, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from April 30, 2018 to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 3, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF. Change occurred on March 16, 2018. Company's previous address: 3 Randall Avenue London NW2 7RL.
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on June 1, 2017
filed on: 28th, June 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 1, 2017: 1000.00 GBP
filed on: 28th, June 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, June 2017
| resolution
|
Free Download
(23 pages)
|
(MR01) Registration of charge 084704580001, created on June 1, 2017
filed on: 14th, June 2017
| mortgage
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2016 director's details were changed
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On April 1, 2016 new director was appointed.
filed on: 3rd, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 1, 2016
filed on: 3rd, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2014
filed on: 1st, January 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On June 2, 2014 new director was appointed.
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 3, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2014: 10.00 GBP
capital
|
|
(AD01) Company moved to new address on April 25, 2013. Old Address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AP01) On April 8, 2013 new director was appointed.
filed on: 8th, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 8, 2013
filed on: 8th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(29 pages)
|