(CS01) Confirmation statement with no updates March 21, 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 Aldermanbury Square Level 11 London EC2V 7HR to 52-54 st. John Street First Floor London EC1M 4HF on October 25, 2023
filed on: 25th, October 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 15, 2022
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 15, 2022 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On December 15, 2022 secretary's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 21, 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 21, 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 21, 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 21, 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 21, 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 21, 2021
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On October 21, 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On October 21, 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On March 18, 2021 - new secretary appointed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 18, 2021
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 21, 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 21, 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 18, 2019 new director was appointed.
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 18, 2019
filed on: 19th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 18, 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 18, 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates March 21, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(13 pages)
|
(AD01) Registered office address changed from Level 12 5 Aldermanbury Square London EC2V 7HR to 5 Aldermanbury Square Level 11 London EC2V 7HR on June 12, 2017
filed on: 12th, June 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 21, 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On February 3, 2017 new director was appointed.
filed on: 13th, February 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 3, 2017
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to March 21, 2016, no shareholders list
filed on: 4th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(11 pages)
|
(AP01) On December 18, 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 18, 2015
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 21, 2015, no shareholders list
filed on: 10th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 16, 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 9, 2015
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On December 18, 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On December 18, 2014 new director was appointed.
filed on: 5th, January 2015
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: December 17, 2014
filed on: 29th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 21, 2014, no shareholders list
filed on: 21st, March 2014
| annual return
|
Free Download
(4 pages)
|
(AP03) On January 23, 2014 - new secretary appointed
filed on: 23rd, January 2014
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 23, 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(13 pages)
|
(TM01) Director appointment termination date: November 13, 2013
filed on: 13th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 21, 2013, no shareholders list
filed on: 21st, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to March 21, 2012, no shareholders list
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, March 2011
| incorporation
|
Free Download
(37 pages)
|