(AP01) On March 18, 2024 new director was appointed.
filed on: 18th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On October 12, 2023 director's details were changed
filed on: 16th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 12, 2023
filed on: 16th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 1, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 1, 2022
filed on: 3rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 1, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 1, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 16, 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address C/O Ybsm Partners Ltd, 44 Broadway 44 Broadway Stafford London E15 1XH. Change occurred on August 20, 2019. Company's previous address: 76 New Cavendish Street London W1G 9TB.
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 1, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on May 30, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 30, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 30, 2018
filed on: 1st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 1, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 29, 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 29, 2017 director's details were changed
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 29, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 29, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 9th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2014
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On July 21, 2014 director's details were changed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 21, 2014 new director was appointed.
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 29, 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 20, 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on January 20, 2014
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 20, 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 25, 2013
filed on: 25th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 19, 2013
filed on: 19th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On February 19, 2013 new director was appointed.
filed on: 19th, February 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 19, 2013: 100.00 GBP
filed on: 19th, February 2013
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to December 31, 2013
filed on: 4th, December 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2012
| incorporation
|
Free Download
(22 pages)
|