CS01 |
Confirmation statement with no updates 2023/11/22
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 6th, January 2023
|
accounts |
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/22
filed on: 28th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/22
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, December 2021
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 3rd, December 2021
|
resolution |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 14th, October 2021
|
accounts |
Free Download
(48 pages)
|
AD01 |
Address change date: 2021/01/04. New Address: 2nd Floor, 229 the Broadway London SW19 1SD. Previous address: Unit 1 Moore House, Millfields Road London E5 0BF England
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/22
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 24th, September 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/22
filed on: 22nd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 1st, October 2019
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2019/09/02.
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/09/02 - the day director's appointment was terminated
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/28
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018/11/07
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/11/07
filed on: 12th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/24. New Address: Unit 1 Moore House, Millfields Road London E5 0BF. Previous address: 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL England
filed on: 24th, August 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 11th, July 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2018/06/28
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018/06/19
filed on: 26th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 17th, July 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 2017/06/28
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(4 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)
|
AR01 |
Annual return drawn up to 2016/06/28 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/06/10. New Address: 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL. Previous address: 100 Victoria Street London SW1E 5JL United Kingdom
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2016/12/31, originally was 2017/01/31.
filed on: 10th, June 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/10.
filed on: 19th, May 2016
|
officers |
Free Download
(5 pages)
|
TM01 |
2016/03/10 - the day director's appointment was terminated
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/15
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|