(CS01) Confirmation statement with no updates Thu, 16th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Nov 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Nov 2020
filed on: 16th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 18th Nov 2020 director's details were changed
filed on: 16th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 28th Jan 2021: 300.00 GBP
filed on: 3rd, February 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sat, 17th Nov 2018
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 17th Nov 2018
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 7th Jun 2019
filed on: 7th, June 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On Wed, 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 17th May 2019. New Address: 2nd Floor 10-12 Bourlet Close London W1W 7BR. Previous address: 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 25th Feb 2019
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 25th Feb 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 28th Aug 2018. New Address: 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS. Previous address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 16th Nov 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Oct 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 19th Oct 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 18th Oct 2017. New Address: Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB. Previous address: Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ
filed on: 18th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 14th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 12th Oct 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 12th Oct 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 1st Sep 2015. New Address: Fourth Floor 30 - 31 Furnival Street London EC4A 1JQ. Previous address: Sterling House Fulbourne Road Walthamstow London E17 4EE
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 24th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 24th Apr 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2014
| incorporation
|
Free Download
(30 pages)
|