(CH01) On August 5, 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On August 5, 2023 director's details were changed
filed on: 11th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 58 st. Gabriels Road Ground Floor London NW2 4SA England to 13 Lytchett House 13 Freeland Park, Wareham Road Poole Dorset BH16 6FA on September 8, 2023
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
(CH01) On August 5, 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 11, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Bloomsbury Way London WC1A 2SE United Kingdom to 58 st. Gabriels Road Ground Floor London NW2 4SA on July 24, 2019
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 2nd, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On September 18, 2018 new director was appointed.
filed on: 1st, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 6, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Fortuna Close London N7 8XS England to 40 Bloomsbury Way London WC1A 2SE on September 6, 2018
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(CH01) On September 6, 2018 director's details were changed
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 11, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 11, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On December 1, 2015 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 4, 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 145-157 st John Street London EC1V 4PW to 10 Fortuna Close London N7 8XS on January 4, 2016
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 4, 2016 director's details were changed
filed on: 4th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Flat 30 Anchorage Point 42 Cuba Street London E14 8NE England to 10 Fortuna Close London N7 8XS at an unknown date
filed on: 6th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 11, 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2015 to December 31, 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2014
| incorporation
|
Free Download
(7 pages)
|