(CS01) Confirmation statement with no updates December 2, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 2, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 2, 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 2, 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 2, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control December 17, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 17, 2018 director's details were changed
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 2, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 2, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 2, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 16, 2017: 180.00 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 16, 2017
filed on: 24th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 7, 2017
filed on: 16th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 7, 2017
filed on: 16th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement September 18, 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 17, 2017
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On June 28, 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 2, 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 24th, August 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 4, 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 11, 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 11, 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 11, 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On January 11, 2016 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 2, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 8, 2015: 160.00 GBP
capital
|
|
(AD01) Registered office address changed from 45 the Avenue Cheam Sutton Surrey SM2 7QA United Kingdom to Harben House Harben Parade Finchley Road London NW3 6LH on September 3, 2015
filed on: 3rd, September 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 2, 2014: 160.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|