(CS01) Confirmation statement with no updates December 10, 2023
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 10, 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 10, 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, November 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 10, 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates December 10, 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to March 31, 2019
filed on: 7th, February 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 10, 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control March 28, 2018
filed on: 20th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement April 19, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 28, 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) On March 28, 2018 - new secretary appointed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 28, 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 28, 2018: 100.00 GBP
filed on: 17th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On March 28, 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 28, 2018: 100.00 GBP
filed on: 17th, April 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On March 28, 2018 new director was appointed.
filed on: 17th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Albany House, 10 Wood Street Barnet Herts EN5 4BW on March 28, 2018
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 28, 2018
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, December 2017
| incorporation
|
Free Download
(26 pages)
|