AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, January 2024
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/02
filed on: 3rd, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 9th, January 2023
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2022/07/02
filed on: 1st, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, December 2021
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 3rd, December 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 17th, September 2021
|
accounts |
Free Download
(47 pages)
|
SH01 |
360065.00 GBP is the capital in company's statement on 2021/06/28
filed on: 28th, July 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/02
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 1 Moore House, Millfields Road London E5 0BF England on 2021/01/04 to 3rd Floor, 229 the Broadway London SW19 1SD
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/12/01
filed on: 24th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/12/01
filed on: 24th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 24th, September 2020
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/02
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 1st, October 2019
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 2019/07/02
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 8th, October 2018
|
accounts |
Free Download
(45 pages)
|
AD01 |
Change of registered address from Suite 5 46 Manchester Street London W1U 7LS United Kingdom on 2018/08/23 to Unit 1 Moore House, Millfields Road London E5 0BF
filed on: 23rd, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/07/02
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/27
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 5, 46 Manchester Street London W1U 7LS United Kingdom on 2018/06/26 to Suite 5 46 Manchester Street London W1U 7LS
filed on: 26th, June 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/12/22
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 7th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/12
filed on: 12th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/29
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 21st, June 2017
|
accounts |
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 8th, September 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/29
filed on: 29th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 46 Manchester Street Suite 5 London W1U 7LS on 2016/06/29 to Suite 5, 46 Manchester Street London W1U 7LS
filed on: 29th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2015/12/30
filed on: 6th, June 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 2015/12/31 from 2015/10/31
filed on: 14th, March 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/01
filed on: 9th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/12/09
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, November 2015
|
resolution |
Free Download
|
TM01 |
Director's appointment terminated on 2015/11/19
filed on: 19th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/19
filed on: 19th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/19.
filed on: 19th, November 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/07
filed on: 4th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/02/26
filed on: 12th, March 2015
|
capital |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/10/07
|
capital |
|