(AA) Small company accounts for the period up to 2023-03-31
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-03-06
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 12th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022-07-11 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-11 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-07-11 director's details were changed
filed on: 11th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-06
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-03-06
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 089257330002 in full
filed on: 15th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 089257330003, created on 2021-04-15
filed on: 15th, April 2021
| mortgage
|
Free Download
(42 pages)
|
(MR04) Satisfaction of charge 089257330001 in full
filed on: 15th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 26th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-03-06
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-06
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 089257330002, created on 2019-01-30
filed on: 9th, February 2019
| mortgage
|
Free Download
(46 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, February 2019
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 8th, February 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-06
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089257330001, created on 2018-01-17
filed on: 24th, January 2018
| mortgage
|
Free Download
(45 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 24th, January 2018
| resolution
|
Free Download
(26 pages)
|
(MA) Memorandum and Articles of Association
filed on: 24th, January 2018
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018-01-18
filed on: 18th, January 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-01-10
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-10
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-10
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-01-10
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-01-10
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-01-10
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 71 Queen Victoria Street London EC4V 4BE. Change occurred on 2018-01-15. Company's previous address: 33 Cavendish Square London W1G 0PW.
filed on: 15th, January 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-01-10
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-01-10
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-01-10
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-01-10
filed on: 15th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2017-03-31
filed on: 1st, November 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates 2017-03-06
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-12-13
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-12-12
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2016-03-31
filed on: 12th, December 2016
| accounts
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on 2016-03-22
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-22
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-06
filed on: 10th, March 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2016-03-10: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, August 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2015-03-25 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-06
filed on: 27th, March 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2015-03-27: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 15th, September 2014
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 6th, August 2014
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 6th, August 2014
| incorporation
|
Free Download
(13 pages)
|
(AP03) Appointment (date: 2014-07-25) of a secretary
filed on: 6th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2015-03-31 to 2014-03-31
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(23 pages)
|