(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 17, 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 17, 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On February 9, 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On February 9, 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1st Floor, Holborn Gate 330 High Holborn London WC1V 7QT England to 107-111 Fleet Street London EC4A 2AB on February 9, 2022
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control February 9, 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 9, 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 18, 2020
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 18, 2020
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 17, 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates September 17, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On September 12, 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 12, 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 17, 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 12, 2019 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 14, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 17, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On June 12, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 1st Floor, Holborn Gate 330 High Holborn London WC1V 7QT on May 25, 2018
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 20, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 1, 2017 director's details were changed
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 17, 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 27, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 20, 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 17, 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 17, 2015 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 17, 2014 with full list of members
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2014 director's details were changed
filed on: 19th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from September 30, 2013 to December 31, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 1, 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 18, 2012: 100.00 GBP
capital
|
|
(AP01) On October 11, 2012 new director was appointed.
filed on: 11th, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On September 27, 2012 new director was appointed.
filed on: 27th, September 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 19, 2012
filed on: 19th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2012
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|