(CS01) Confirmation statement with no updates November 23, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 23, 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 1, 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to June 30, 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(1 page)
|
(AP01) On March 22, 2022 new director was appointed.
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 1, 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates October 2, 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 25, 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates October 2, 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2a Upper Brighton Road Surbiton Surrey KT6 6JY to 2a High Street Thames Ditton KT7 0RY on March 4, 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On February 28, 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 16, 2018
filed on: 16th, August 2018
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on April 23, 2018
filed on: 23rd, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CH01) On April 17, 2018 director's details were changed
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 17, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 17, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(9 pages)
|
(CH01) On May 8, 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 9, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to May 9, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 7, 2016: 100.00 GBP
capital
|
|
(AR01) Annual return made up to May 9, 2015 with full list of members
filed on: 9th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 9, 2014 with full list of members
filed on: 26th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 26, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 27, 2013. Old Address: 19 Aquila Street London St Johns Wood NW8 6PN United Kingdom
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 9, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AAMD) Revised accounts made up to March 31, 2012
filed on: 5th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 9, 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 31st, May 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 27, 2011 with full list of members
filed on: 31st, May 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 27, 2010 with full list of members
filed on: 3rd, June 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) On June 2, 2010 new director was appointed.
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 1, 2010. Old Address: Dept 706 19-21 Crawford Street London W1H 1PJ England
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on June 1, 2010
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2010
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2010
| incorporation
|
Free Download
(45 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|