(CS01) Confirmation statement with no updates August 30, 2023
filed on: 16th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 30, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 30, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On April 15, 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 30, 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 29, 2019
filed on: 25th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 30, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 30, 2018
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control October 16, 2017
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 17, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control November 9, 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 9, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 29, 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2016 to April 29, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 14, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 080150470002, created on August 29, 2014
filed on: 12th, September 2014
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 080150470001, created on August 21, 2014
filed on: 28th, August 2014
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return made up to April 2, 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 23, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 2, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 8, 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On May 8, 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 19, 2012
filed on: 19th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) On April 19, 2012 new director was appointed.
filed on: 19th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On April 5, 2012 - new secretary appointed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 5, 2012 new director was appointed.
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 5, 2012. Old Address: Greenland House 1 Greenland Street London NW1 0ND United Kingdom
filed on: 5th, April 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 3, 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2012
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|