(CS01) Confirmation statement with no updates 2023/03/08
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/30
filed on: 23rd, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/03/08
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2021/03/30
filed on: 31st, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/03/08
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/08
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 99 Gray's Inn Road London WC1X 8TY England on 2019/06/07 to Kalamu House 11 Coldbath Square London EC1R 5HL
filed on: 7th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/08
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/03/08
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2018/03/31. Originally it was 2018/01/31
filed on: 18th, January 2018
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2018/01/16
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 40 Craven Street Charing Cross London WC2N 5NG England on 2018/01/16 to 99 Gray's Inn Road London WC1X 8TY
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/03/08
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2017/03/08 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/03/08 director's details were changed
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/02/21
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/02/17
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2017/01/12.
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/12.
filed on: 22nd, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/01/12
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on 2017/01/12
filed on: 20th, January 2017
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/01/12
filed on: 20th, January 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, January 2017
| incorporation
|
Free Download
(32 pages)
|