(AA) Small company accounts for the period up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates May 5, 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment was terminated on September 27, 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 27, 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 27, 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 27, 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On September 27, 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 22, 2022: 1478100.00 GBP
filed on: 27th, September 2022
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 30, 2022
filed on: 5th, July 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 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 updates May 5, 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 28, 2020
filed on: 28th, August 2020
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 23rd, July 2020
| resolution
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control July 6, 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 6, 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 5, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 5, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On October 12, 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on January 16, 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 16, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 16, 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On May 16, 2018 new director was appointed.
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 5, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from May 31, 2018 to December 31, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 16, 2018
filed on: 15th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 16, 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 16, 2018 new director was appointed.
filed on: 9th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Culford Gardens London SW3 2st. Change occurred on February 23, 2018. Company's previous address: Regina House 124 Finchley Road London NW3 5JS United Kingdom.
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 13, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 13, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 13, 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 25th, October 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 25, 2017
filed on: 25th, October 2017
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2017
| incorporation
|
Free Download
(48 pages)
|