(CS01) Confirmation statement with no updates 13th July 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 4th July 2022 director's details were changed
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th July 2022
filed on: 18th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 13th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 1st July 2021
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 14th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On 27th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 10th October 2018 - the day secretary's appointment was terminated
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 13th July 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th August 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th August 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th August 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th August 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th August 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 15th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 4th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 15th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 27th February 2019
filed on: 9th, July 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th February 2019: 1474022.00 GBP
filed on: 9th, July 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 15th July 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 15th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 31st July 2016 to 31st December 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 6th September 2016. New Address: 81 Leonard Street London EC2A 4QS. Previous address: 24 Chiswell Street London EC1Y 4YX
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th July 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 21st May 2015
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th July 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 20th August 2014: 400.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 15th July 2013 with full list of members
filed on: 19th, August 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 19th August 2013: 400.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) 19th September 2012 - the day director's appointment was terminated
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 15th July 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) 19th September 2012 - the day director's appointment was terminated
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th July 2012
filed on: 19th, July 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th July 2011: 100.00 GBP
filed on: 21st, July 2011
| capital
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 21st July 2011
filed on: 21st, July 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2011
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|