(AA) Accounts for a small company made up to September 30, 2022
filed on: 16th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to September 30, 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on September 20, 2021
filed on: 20th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to September 30, 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On July 2, 2020 - new secretary appointed
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on July 2, 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to September 30, 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: July 2, 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 2, 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On June 2, 2020 new director was appointed.
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 8, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control January 15, 2018
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to September 30, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On August 20, 2017 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 19, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On July 28, 2017 - new secretary appointed
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 100 George Street London W1U 8NU on August 16, 2017
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(1 page)
|
(AP01) On July 28, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 28, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 28, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On July 28, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On July 28, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, August 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 3rd, August 2017
| resolution
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 26th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 30, 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 30, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 3, 2016: 2.00 GBP
capital
|
|
(CH01) On December 17, 2015 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 30, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 3, 2014: 2.00 GBP
filed on: 22nd, October 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089757910001, created on October 3, 2014
filed on: 7th, October 2014
| mortgage
|
Free Download
(21 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 2nd, June 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On April 3, 2014 director's details were changed
filed on: 2nd, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|