(AP01) On January 7, 2024 new director was appointed.
filed on: 20th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 4, 2024
filed on: 17th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 4, 2024
filed on: 17th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2023
filed on: 17th, April 2023
| 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
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On December 31, 2019 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 31, 2019
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 408, New Providence Wharf 1 Fairmont Avenue London E14 9PB England to Flat 3201 Landmark East Tower 24 Marsh Wall London E14 9EB on April 20, 2020
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 19, 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 19, 2019
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On March 19, 2019 new director was appointed.
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 19, 2019
filed on: 4th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 16, 2018
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 6, 2017 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 26, 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 26, 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 16, 2017
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Lower Ground Floor 107 Holland Road London W14 8HS to Flat 408, New Providence Wharf 1 Fairmont Avenue London E14 9PB on July 6, 2017
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 16, 2016
filed on: 10th, February 2017
| 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
(6 pages)
|
(AR01) Annual return made up to December 16, 2015 with full list of members
filed on: 28th, December 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Flat 4 232 Ladbroke Grove London W10 5LT to Lower Ground Floor 107 Holland Road London W14 8HS on July 22, 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(CH01) On July 21, 2015 director's details were changed
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Basement Goodmayes House 45-49 Goodmayes Road Ilford IG3 9UF England to Flat 4 232 Ladbroke Grove London W10 5LT on January 13, 2015
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 13, 2015 director's details were changed
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 16, 2014 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 13, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 16th, December 2013
| incorporation
|
Free Download
(24 pages)
|