(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 23, 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on June 16, 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 16, 2023
filed on: 16th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 55 Loudoun Road London NW8 0DL. Change occurred on April 3, 2023. Company's previous address: 4 Prince Albert Road London NW1 7SN.
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 23, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 23, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 25, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 25, 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 23, 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on June 28, 2019
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 23, 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control June 28, 2019
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On March 15, 2019 director's details were changed
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 23, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control November 24, 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 23, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 24, 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 24, 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 24, 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 7, 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 7, 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 7, 2017 director's details were changed
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 23, 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 23, 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(6 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4 Prince Albert Road London NW1 7SN. Change occurred on September 8, 2014. Company's previous address: 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on September 8, 2014
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2014 to March 31, 2014
filed on: 9th, July 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On June 16, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 16, 2014 director's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: June 27, 2014) of a secretary
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2013
| incorporation
|
|
(SH01) Capital declared on September 23, 2013: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|