(AA) Micro company accounts made up to 2022-11-30
filed on: 25th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-07-01
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-01-27
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-01-27
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-01-27
filed on: 4th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-01
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 23rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-03
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-07-03
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-05-03 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 12th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-03
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2019-07-10
filed on: 10th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-05-03
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-03
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-03
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 093073230001 in full
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 093073230002, created on 2018-12-14
filed on: 14th, December 2018
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 093073230003, created on 2018-12-14
filed on: 14th, December 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-07-03
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-01-27
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2017-10-11
filed on: 12th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-11-30
filed on: 1st, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-27
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Accounts for a dormant company made up to 2015-11-30
filed on: 9th, August 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093073230001, created on 2016-05-09
filed on: 12th, May 2016
| mortgage
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-01-26: 300.00 GBP
filed on: 12th, February 2016
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2016-01-26
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-27 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-02: 200.00 GBP
filed on: 23rd, June 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-04-09 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-06-05: 150.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-06-02
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-02-20
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(18 pages)
|
(SH01) Statement of Capital on 2014-11-12: 150.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(AP01) New director was appointed on 2014-11-12
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-11-12
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-11-12
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|