(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates May 4, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(12 pages)
|
(CH01) On May 18, 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 4, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates May 4, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 25, 2020
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 25, 2020 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control July 11, 2019
filed on: 18th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 4, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 11, 2019 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates May 4, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 7th, January 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(16 pages)
|
(PSC04) Change to a person with significant control December 15, 2016
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 15, 2016 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on May 1, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2018
filed on: 10th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 4, 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 26, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 26, 2018
filed on: 4th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 26, 2018
filed on: 4th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 7, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(15 pages)
|
(AP01) On August 12, 2016 new director was appointed.
filed on: 7th, October 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 7, 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 12, 2016: 15385.00 EUR
filed on: 5th, October 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On July 13, 2016 director's details were changed
filed on: 13th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH02) Directors's name changed on January 30, 2015
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on January 30, 2015
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 25 Eyre Court Finchley Road London NW8 9TT to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on November 16, 2015
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from May 31, 2016 to December 31, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 4, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 10, 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 10, 2014: 10000.00 EUR
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(9 pages)
|