(CS01) Confirmation statement with no updates February 13, 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 15, 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 124 City Road London EC1V 2NX. Change occurred on June 16, 2023. Company's previous address: PO Box 4385 07759504 - Companies House Default Address Cardiff CF14 8LH.
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 27, 2023
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 12, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 5, 2022 new director was appointed.
filed on: 5th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 4, 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 20, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 20, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 15, 2020
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 1, 2016
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 16, 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 24, 2020 new director was appointed.
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 20, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AP01) On April 10, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 10, 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 20, 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 2, 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 2, 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 2, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 15, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 7, 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 7, 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 7, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 25, 2014 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 24, 2014 director's details were changed
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 12, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 15, 2013
filed on: 22nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on September 12, 2012. Old Address: 152 City Road London EC1V 2NX United Kingdom
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 12, 2012. Old Address: Office 9 70 Upper Richmond Road London SW15 2RP United Kingdom
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, February 2012
| resolution
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 15, 2012
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on November 29, 2011. Old Address: Penhurst House Office 4 352-356 Battersea Park Road London SW11 3BY United Kingdom
filed on: 29th, November 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 12, 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
(AP01) On October 12, 2011 new director was appointed.
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 6th, October 2011
| resolution
|
Free Download
(17 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 27th, September 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, September 2011
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|