(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Sep 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Sep 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Sep 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Sep 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Thu, 14th May 2020
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 22nd Nov 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Hanover House 14 Hanover Square London W1S 1HP on Sun, 28th Jul 2019 to 7 Savoy Court London WC2R 0EX
filed on: 28th, July 2019
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Fri, 26th Jul 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 22nd Dec 2016
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Sep 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Dec 2016
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 22nd Dec 2016
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 12th Sep 2017: 389.14 GBP
filed on: 5th, February 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Dec 2016
filed on: 28th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Sep 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On Thu, 24th Aug 2017 new director was appointed.
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 24th Aug 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 24th Aug 2017
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 9th May 2017: 378.69 GBP
filed on: 8th, June 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 25th Apr 2017: 328.71 GBP
filed on: 28th, April 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On Thu, 22nd Dec 2016 new director was appointed.
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 19th Oct 2016: 328.30 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(3 pages)
|
(CH01) On Wed, 14th Dec 2016 director's details were changed
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 14th Dec 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 16th, November 2016
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Tue, 8th Mar 2016
filed on: 15th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Oct 2016: 3415148.00 GBP
filed on: 15th, November 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 19th Oct 2016: 3415148.00 GBP
filed on: 15th, November 2016
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 11th, November 2016
| resolution
|
Free Download
(24 pages)
|
(SH01) Capital declared on Wed, 19th Oct 2016: 6580.52 GBP
filed on: 25th, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Mon, 12th Sep 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Aug 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On Wed, 4th Mar 2015 new director was appointed.
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Feb 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Feb 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Fri, 19th Dec 2014
filed on: 6th, January 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 19th Dec 2014: 75.00 GBP
filed on: 6th, January 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 6th, January 2015
| resolution
|
|
(AA01) Current accounting reference period shortened from Mon, 31st Aug 2015 to Wed, 31st Dec 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(16 pages)
|
(SH01) Capital declared on Fri, 29th Aug 2014: 1.00 GBP
capital
|
|