TM01 |
Director's appointment was terminated on December 28, 2023
filed on: 5th, April 2024
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor 100 Cannon Street London EC4N 6EU. Change occurred on June 13, 2023. Company's previous address: 64 N Row London W1K 7DG United Kingdom.
filed on: 13th, June 2023
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 110 Cannon Street London EC4N 6EU. Change occurred on June 13, 2023. Company's previous address: 2nd Floor 100 Cannon Street London EC4N 6EU.
filed on: 13th, June 2023
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 11, 2023
filed on: 11th, April 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 17, 2023
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 4, 2022 new director was appointed.
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 64 N Row London W1K 7DG. Change occurred on October 3, 2022. Company's previous address: 61-63 Crockhamwell Road Reading RG5 3JP United Kingdom.
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 29, 2022
filed on: 29th, August 2022
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2022
filed on: 4th, August 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 1st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2021
filed on: 30th, June 2021
|
accounts |
Free Download
(10 pages)
|
CH01 |
On February 22, 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 22, 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 17, 2021
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 17, 2021: 400000.00 EUR
filed on: 17th, February 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 10, 2021
filed on: 10th, February 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On October 7, 2020 new director was appointed.
filed on: 9th, October 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2020
filed on: 9th, October 2020
|
officers |
Free Download
(1 page)
|
AAMD |
Full accounts with changes made up to March 31, 2020
filed on: 23rd, September 2020
|
accounts |
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, August 2020
|
resolution |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 14th, August 2020
|
accounts |
Free Download
(16 pages)
|
AUD |
Auditor's resignation
filed on: 10th, February 2020
|
auditors |
Free Download
(1 page)
|
AP01 |
On September 16, 2019 new director was appointed.
filed on: 16th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 4, 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2019: 156500.00 EUR
filed on: 5th, August 2019
|
capital |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 1, 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to March 31, 2019
filed on: 16th, May 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On May 13, 2019 director's details were changed
filed on: 15th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 25th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2019
filed on: 21st, February 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On October 31, 2018 director's details were changed
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 61-63 Crockhamwell Road Reading RG5 3JP. Change occurred on October 24, 2018. Company's previous address: 37 Warren Street London W1T 6AD United Kingdom.
filed on: 24th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On October 24, 2018 director's details were changed
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 24, 2018 director's details were changed
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2018
filed on: 10th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2018
filed on: 13th, August 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On May 3, 2018 director's details were changed
filed on: 4th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, April 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control March 16, 2018
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 16, 2018
filed on: 19th, March 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 16, 2018
filed on: 19th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 19, 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2016
filed on: 5th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to March 30, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 37 Warren Street London W1T 6AD. Change occurred on December 20, 2017. Company's previous address: 63 st. Mary Axe London EC3A 8AA United Kingdom.
filed on: 20th, December 2017
|
address |
Free Download
(1 page)
|
AP01 |
On November 22, 2017 new director was appointed.
filed on: 4th, December 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2017
filed on: 28th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On September 4, 2016 new director was appointed.
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 20, 2016: 50000.00 GBP
filed on: 22nd, June 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 15, 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2016
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On June 15, 2016 new director was appointed.
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 26, 2016 new director was appointed.
filed on: 26th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2016
|
incorporation |
Free Download
(7 pages)
|