(AAMD) Amended accounts made up to 31st December 2022
filed on: 15th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 23rd September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 23rd September 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th October 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th November 2020 to 31st December 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th November 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 22nd, October 2020
| accounts
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th November 2019
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st October 2018 director's details were changed
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 27th November 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 3rd April 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 5th December 2018. New Address: 1 Grosvenor Gardens London SW1W 0BD. Previous address: 74 Chatsworth Road London NW2 4DG United Kingdom
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 3rd April 2018
filed on: 5th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd April 2018
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd April 2018: 2.52 GBP
filed on: 25th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th April 2018: 8.03 GBP
filed on: 25th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 3rd April 2018
filed on: 25th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th April 2018: 6.66 GBP
filed on: 25th, April 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 23rd, April 2018
| resolution
|
Free Download
(14 pages)
|
(PSC04) Change to a person with significant control 3rd April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 3rd April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 20th December 2017
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 20th December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 20th December 2017. New Address: 74 Chatsworth Road London NW2 4DG. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, November 2017
| incorporation
|
Free Download
(33 pages)
|