(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 28th August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 27th January 2023 - the day director's appointment was terminated
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 28th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 28th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 18th March 2020 - the day director's appointment was terminated
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(19 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 28th August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, September 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th September 2019
filed on: 4th, September 2019
| resolution
|
Free Download
(2 pages)
|
(MISC) NE01
filed on: 4th, September 2019
| miscellaneous
|
Free Download
(2 pages)
|
(CH01) On 19th December 2018 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 28th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th June 2017
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 28th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 28th August 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(15 pages)
|
(TM01) 18th December 2015 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) 18th December 2015 - the day director's appointment was terminated
filed on: 20th, January 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st August 2015 to 31st December 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 28th August 2015, no shareholders list
filed on: 28th, September 2015
| annual return
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, March 2015
| resolution
|
|
(AD01) Address change date: 6th March 2015. New Address: 10 Queen Street Place London EC4R 1BE. Previous address: C/O Mr Oliver Lewis Bates Wells & Braithwaite Scandanavian House 2-6 Cannon Street London EC4M 6YH England
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, January 2015
| resolution
|
|
(AD01) Address change date: 26th September 2014. New Address: C/O Mr Oliver Lewis Bates Wells & Braithwaite Scandanavian House 2-6 Cannon Street London EC4M 6YH. Previous address: C/O Bennetts Cottage, Martin Fordingbridge Hampshire SP6 3LN England
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, August 2014
| incorporation
|
Free Download
(35 pages)
|