(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 22, 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 22, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On August 15, 2022 new director was appointed.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 15, 2022
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 15, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 15, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 15, 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) On May 15, 2022 new director was appointed.
filed on: 15th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 7, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 3rd, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 7, 2020
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 1, 2019 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 7, 2019
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 1, 2019
filed on: 21st, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 7, 2018
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 49 Christchurch Avenue London N12 0DG United Kingdom to 14 Berkeley Street Mayfair London W1J 8DX on February 18, 2019
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 22, 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 11, 2018 new director was appointed.
filed on: 11th, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 7, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 7, 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 8, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|