(CS01) Confirmation statement with no updates December 4, 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment was terminated on May 31, 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On March 13, 2023 director's details were changed
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 13, 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 13, 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 13, 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 13, 2023 director's details were changed
filed on: 13th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 13, 2023
filed on: 13th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 4, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, December 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates December 4, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 4, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates December 4, 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: 2nd, October 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates December 4, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates December 4, 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on November 24, 2017
filed on: 4th, December 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, December 2017
| resolution
|
Free Download
(30 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 4th, December 2017
| resolution
|
Free Download
(1 page)
|
(AD01) New registered office address Jordan House 47 Brunswick Place London N1 6EB. Change occurred on August 10, 2017. Company's previous address: Second Floor 104 Oxford Street London W1D 1LP.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) On March 2, 2017 new director was appointed.
filed on: 8th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 4, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 4, 2015: 90.00 GBP
capital
|
|
(CH01) On October 13, 2015 director's details were changed
filed on: 14th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 11, 2014: 90.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 24th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 17th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 17, 2014: 90.00 GBP
capital
|
|
(AD01) Company moved to new address on January 15, 2014. Old Address: 66 Chiltern Street London W1U 4JT United Kingdom
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 12th, June 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 28th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 18, 2013
filed on: 18th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) On February 18, 2013 new director was appointed.
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2012
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, October 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2011
filed on: 4th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2010
filed on: 5th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on December 22, 2010. Old Address: 66 Wigmore Street London W1U 2SB
filed on: 22nd, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On November 12, 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On November 12, 2010 director's details were changed
filed on: 1st, December 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On November 12, 2010 director's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 19, 2010. Old Address: 41 Moira Road Overseal Swadlincote Derbyshire DE12 6JB England
filed on: 19th, March 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2009
| incorporation
|
Free Download
(10 pages)
|