AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, January 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2023
filed on: 28th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 30, 2022 to December 29, 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 16, 2022
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, January 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 6th, January 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On January 5, 2022 director's details were changed
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2021
filed on: 27th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2020 to December 30, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Earl's Court Square London SW5 9DP to Niddry Lodge 51 Holland Street London W8 7JB on September 5, 2021
filed on: 5th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 13th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2018
filed on: 6th, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2018
filed on: 30th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 22, 2018
filed on: 22nd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 22, 2018 director's details were changed
filed on: 22nd, December 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 22, 2018 director's details were changed
filed on: 22nd, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 16, 2017
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 5th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates December 16, 2016
filed on: 4th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 16, 2015 with full list of members
filed on: 28th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 16, 2014 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 9, 2015: 1000.00 GBP
|
capital |
|
AP01 |
On February 9, 2015 new director was appointed.
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on February 9, 2015
filed on: 9th, February 2015
|
officers |
Free Download
(1 page)
|
AP03 |
On February 9, 2015 - new secretary appointed
filed on: 9th, February 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2013
|
incorporation |
Free Download
(25 pages)
|