CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 15th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 12th, January 2024
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 31, 2022
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 24th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 31, 2021
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 31, 2020
filed on: 18th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, January 2021
|
accounts |
Free Download
(6 pages)
|
AP01 |
On May 12, 2020 new director was appointed.
filed on: 20th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 12, 2020
filed on: 20th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 31, 2019
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 31, 2018
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, August 2018
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control January 1, 2017
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On October 2, 2017 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 31, 2017
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control April 6, 2016
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control November 6, 2017
filed on: 6th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on November 6, 2017
filed on: 6th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 31st, January 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: December 16, 2015
filed on: 16th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 31, 2014 with full list of members
filed on: 26th, January 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 4, 2014. Old Address: 10 Lower Grosvenor Place London SW1W 0EN
filed on: 4th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 19, 2014 with full list of members
filed on: 12th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 12, 2014: 16355.21 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 19, 2013 with full list of members
filed on: 5th, June 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 19, 2012 with full list of members
filed on: 24th, May 2012
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 12, 2012
filed on: 12th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On April 12, 2012 new director was appointed.
filed on: 12th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 19, 2011 with full list of members
filed on: 19th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2011 to December 31, 2010
filed on: 15th, February 2011
|
accounts |
Free Download
(1 page)
|
SH01 |
Capital declared on November 12, 2010: 16354.21 GBP
filed on: 23rd, November 2010
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on October 25, 2010: 12500.00 GBP
filed on: 1st, November 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
On September 25, 2010 new director was appointed.
filed on: 25th, September 2010
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, September 2010
|
resolution |
Free Download
(27 pages)
|
TM01 |
Director appointment termination date: September 23, 2010
filed on: 23rd, September 2010
|
officers |
Free Download
(1 page)
|
AP01 |
On September 22, 2010 new director was appointed.
filed on: 22nd, September 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on September 16, 2010. Old Address: Jute House 1 Valmar Works London Camberwell SE5 9NW England
filed on: 16th, September 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2010
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|