(CS01) Confirmation statement with updates 2023/12/10
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2022/12/31
filed on: 11th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2022/12/10
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2022/08/15 - the day director's appointment was terminated
filed on: 16th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 2021/12/31
filed on: 17th, June 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2021/12/10
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 2020/12/31
filed on: 5th, October 2021
| accounts
|
Free Download
(11 pages)
|
(SH02) Sub-division of shares on 2021/08/16
filed on: 13th, September 2021
| capital
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 13th, September 2021
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, September 2021
| resolution
|
Free Download
(1 page)
|
(SH01) 166.25 GBP is the capital in company's statement on 2021/08/16
filed on: 8th, September 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/10
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 2019/12/31
filed on: 19th, November 2020
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control 2019/05/17
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/12/10
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2019/05/17
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2019/05/17 - the day director's appointment was terminated
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(TM01) 2019/05/17 - the day director's appointment was terminated
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/05/17.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/05/17.
filed on: 17th, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) 133.00 GBP is the capital in company's statement on 2016/01/01
filed on: 8th, May 2019
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 18th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/12/10
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/10/19. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: 4th Floor Rex House 4-12 Regent Street London SW1Y 4RG
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018/05/16
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/05/16
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018/05/16
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 6th, April 2018
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 14th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/10
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 10th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/12/10
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2016/01/01.
filed on: 12th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/10 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 11th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 9 Cambridge Road Cambridge Road West Wimbledon London SW20 0SQ
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/10 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/05
capital
|
|
(AD01) Change of registered office on 2013/12/30 from 9 Cambridge Road West Wimbledon London SW20 0SQ England
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/10
capital
|
|