(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 20 - 22 Wenlock Road London N1 7GU on May 11, 2020
filed on: 11th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 23rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 21, 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2019
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, January 2019
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 31, 2018
filed on: 31st, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2018
filed on: 31st, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chester House 81 - 83 Fulham High Street London SW6 3JA England to 33 Cavendish Square London W1G 0PW on June 26, 2018
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On January 12, 2018 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 21, 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control August 9, 2016
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, September 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, September 2017
| resolution
|
Free Download
(29 pages)
|
(AP01) On August 9, 2017 new director was appointed.
filed on: 11th, September 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Chester House 81 - 83 Fulham High Street London SW6 3JA on March 15, 2017
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, November 2016
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 28, 2016
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 14 Curzon Street London W1J 5HN to Michelin House 81 Fulham Road London SW3 6rd on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On February 1, 2016 director's details were changed
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 21, 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 1, 2016: 300.00 GBP
capital
|
|
(CH01) On July 5, 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 180 Piccadilly London W1J 9HF to 14 Curzon Street London W1J 5HN on July 14, 2015
filed on: 14th, July 2015
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On February 9, 2015 director's details were changed
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 21, 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 9, 2015: 300.00 GBP
capital
|
|
(CH01) On August 12, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On August 12, 2014 new director was appointed.
filed on: 29th, August 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, August 2014
| resolution
|
|
(SH08) Change of share class name or designation
filed on: 29th, August 2014
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 18, 2014 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 21, 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2014 to December 31, 2013
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, January 2013
| incorporation
|
Free Download
(26 pages)
|