(AD01) Registered office address changed from 49-51 Central Street London EC1V 8AB to 14 Piazza Walk Flat 1303 Neroli House London E1 8ZJ on February 19, 2025
filed on: 19th, February 2025
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 18, 2024
filed on: 7th, January 2025
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 1, 2024
filed on: 18th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 1, 2016 with full list of members
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 1, 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 12, 2015: 1.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from April 30, 2015 to December 31, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Vent House Susan Wood Chislehurst BR7 5NG United Kingdom to 49-51 Central Street London EC1V 8AB on January 2, 2015
filed on: 2nd, January 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(26 pages)
|