(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 8, 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 11th, May 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 8, 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 13th, May 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 96 Great Titchfield Street London W1W 6SQ England to Plantworks, 1a Britannia Street London WC1X 9JT on December 2, 2021
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 8, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on August 27, 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 13, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On June 30, 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 30, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to May 31, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(15 pages)
|
(AP03) On January 1, 2019 - new secretary appointed
filed on: 11th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 10, 2018
filed on: 19th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 13, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to May 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, March 2018
| resolution
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates December 13, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 11, 2017: 97.55 USD
filed on: 13th, December 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 9, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates October 6, 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 5, 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 5, 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 5, 2017: 97.55 USD
filed on: 5th, June 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 29, 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to May 31, 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 4 Bourlet Close London W1W 7BJ to 96 Great Titchfield Street London W1W 6SQ on August 24, 2016
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 29, 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 5, 2016: 95.55 USD
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to May 31, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to May 29, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on June 3, 2015: 90.00 USD
filed on: 3rd, June 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 17, 2014: 45.00 USD
filed on: 4th, July 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on June 16, 2014
filed on: 25th, June 2014
| capital
|
Free Download
(5 pages)
|
(AP03) On June 18, 2014 - new secretary appointed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(7 pages)
|