(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Wed, 5th Oct 2022 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 5th Oct 2022 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 5th Oct 2022
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Apr 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 11th Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Fri, 14th Feb 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 11th Apr 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(11 pages)
|
(AP02) New person appointed on Tue, 17th Dec 2019 to the position of a member
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 292 Latymer Court Hammersmith Road London W6 7LD on Wed, 2nd Oct 2019 to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD
filed on: 2nd, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, August 2019
| resolution
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, August 2019
| capital
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089933440002, created on Tue, 30th Jul 2019
filed on: 1st, August 2019
| mortgage
|
Free Download
(52 pages)
|
(MR01) Registration of charge 089933440001, created on Tue, 30th Jul 2019
filed on: 1st, August 2019
| mortgage
|
Free Download
(88 pages)
|
(PSC02) Notification of a person with significant control Tue, 30th Jul 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 30th Jul 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 16th, July 2019
| capital
|
Free Download
(1 page)
|
(SH19) Capital declared on Tue, 16th Jul 2019: 32002.00 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 11/07/19
filed on: 16th, July 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, July 2019
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Jun 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 24th Jun 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 18th Jun 2019 new director was appointed.
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 24th Jun 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 18th Jun 2019
filed on: 8th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Apr 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 11th Apr 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 5th Feb 2018
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Feb 2018 new director was appointed.
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On Fri, 24th Nov 2017 director's details were changed
filed on: 24th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Apr 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Apr 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Apr 2015
filed on: 6th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 6th May 2015: 32002.00 GBP
capital
|
|
(AP01) On Mon, 15th Sep 2014 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 17th Jun 2014 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th Sep 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 15th Sep 2014, company appointed a new person to the position of a secretary
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2015 to Tue, 31st Mar 2015
filed on: 5th, November 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, July 2014
| resolution
|
|
(SH01) Capital declared on Fri, 11th Jul 2014: 32002.00 GBP
filed on: 29th, July 2014
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, July 2014
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 11th Jul 2014
filed on: 29th, July 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 29th, July 2014
| resolution
|
Free Download
(26 pages)
|
(AP01) On Fri, 11th Jul 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 9th Jul 2014. Old Address: 6 Newburgh Street London W1F 7RQ England
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(27 pages)
|