(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Feb 2019
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Wed, 5th Feb 2020
filed on: 5th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: Wed, 4th Sep 2019. New Address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. Previous address: Lydmore House St. Anns Fort King's Lynn Norfolk PE30 2EU United Kingdom
filed on: 4th, September 2019
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st Feb 2019 - the day director's appointment was terminated
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 4th Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 27th Nov 2018 new director was appointed.
filed on: 27th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Sep 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Feb 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Apr 2019
filed on: 9th, February 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 11th Dec 2017 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2017
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(TM01) Fri, 8th Dec 2017 - the day director's appointment was terminated
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|