(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-02-28
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-02-28
filed on: 7th, November 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-02-28
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-02-28
filed on: 10th, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021-02-28
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020-02-28
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019-12-27
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-27
filed on: 7th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-12-27
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-02-28
filed on: 4th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-28
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-08-15
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2016-11-23 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-26
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-06-26 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-26 director's details were changed
filed on: 8th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 4th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-06-01
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-03
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2015-06-01
filed on: 4th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-06-01
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-08-10 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD04) Location of company register(s) has been changed to 563 Chiswick High Road London W4 3AY at an unknown date
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(AD02) New sail address 563 Chiswick High Road London W4 3AY. Change occurred at an unknown date. Company's previous address: C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA.
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-08-10 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 563 Chiswick High Road London W4 3AY. Change occurred on 2015-05-26. Company's previous address: Lincoln House, 4th Floor 300 High Holborn London WC1V 7JH.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 19th, May 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2015-01-20 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA. Change occurred at an unknown date. Company's previous address: C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England.
filed on: 29th, December 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-03
filed on: 23rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS at an unknown date
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014-09-03 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom on 2014-05-23
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 2014-09-30 to 2015-02-28
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, September 2013
| incorporation
|
|