(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 23, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates June 23, 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 10, 2022: 115.15 GBP
filed on: 23rd, June 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 25, 2021
filed on: 31st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 27th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: May 10, 2020
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 10, 2020
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 25, 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 10, 2019
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates June 25, 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, June 2018
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, June 2018
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 25, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 25, 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(7 pages)
|
(AP01) On July 31, 2015 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2015 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 31, 2015 new director was appointed.
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 6, 2016: 108.86 GBP
filed on: 3rd, August 2016
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on July 30, 2015
filed on: 1st, August 2016
| capital
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Hob House 2nd Floor 17 Whitcomb Street London WC2H 7HA to C/O Dr N Morawetz 46 Yale Court Honeybourne Road London NW6 1JG on February 25, 2016
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2015 to December 31, 2014
filed on: 26th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 25, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Shropshire House 2 - 10 Capper Street London WC1E 6JA United Kingdom to Hob House 2nd Floor 17 Whitcomb Street London WC2H 7HA on August 13, 2015
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 4, 2014
filed on: 4th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 25, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|