(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 26th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tuesday 26th March 2019
filed on: 6th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th May 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thursday 30th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) 180100.00 GBP is the capital in company's statement on Monday 4th June 2018
filed on: 26th, March 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Kalamu House 11 Coldbath Square London EC1R 5HL. Change occurred on Thursday 20th September 2018. Company's previous address: Klaco House, 28-30 st. John's Square, London EC1M 4DN.
filed on: 20th, September 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 1st March 2017
filed on: 2nd, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th May 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 096235620001, created on Tuesday 20th June 2017
filed on: 29th, June 2017
| mortgage
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st March 2017
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 27th August 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 27th August 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 4th June 2015
filed on: 27th, August 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 4th June 2015.
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 4th June 2015.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, June 2015
| incorporation
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on Thursday 4th June 2015
filed on: 4th, June 2015
| officers
|
Free Download
(1 page)
|