(CS01) Confirmation statement with no updates December 31, 2023
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 31, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 21st, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates December 31, 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 31, 2020
filed on: 25th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 29, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 29, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 29, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 29, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Graphic House 160 Coles Green Road London NW2 7HW to 85 Great Portland Street First Floor London W1W 7LT on January 29, 2018
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 17, 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 17, 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On August 17, 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 7, 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 29, 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 22nd, April 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to June 29, 2016 with full list of members
filed on: 2nd, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 2, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 29, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 6, 2015: 2.00 GBP
capital
|
|
(CH01) On January 1, 2015 director's details were changed
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On January 1, 2015 director's details were changed
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 29, 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 29, 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 29, 2012 with full list of members
filed on: 1st, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 29, 2011 with full list of members
filed on: 30th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 16th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2011 to December 31, 2010
filed on: 30th, June 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|