AA |
Small-sized company accounts made up to 31st December 2022
filed on: 2nd, September 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 7th, October 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 31st July 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 31st March 2022: 243.68 GBP
filed on: 27th, May 2022
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, May 2022
|
incorporation |
Free Download
(43 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 4th, May 2022
|
resolution |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 29th, October 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 31st July 2021
filed on: 28th, August 2021
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 23rd February 2021: 216.41 GBP
filed on: 23rd, August 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On 6th November 2020 director's details were changed
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th November 2020 director's details were changed
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th November 2020
filed on: 6th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th November 2020 director's details were changed
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th November 2020
filed on: 6th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th November 2020 director's details were changed
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th November 2020 director's details were changed
filed on: 6th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(13 pages)
|
AD01 |
Address change date: 16th September 2020. New Address: 72 Great Suffolk Street London SE1 0BL. Previous address: 1 Lyric Square London W6 0NB England
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st July 2020
filed on: 12th, August 2020
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
21st April 2020 - the day director's appointment was terminated
filed on: 15th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st April 2020
filed on: 15th, May 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(14 pages)
|
AD01 |
Address change date: 4th September 2019. New Address: 1 Lyric Square London W6 0NB. Previous address: 12 Hammersmith Grove London W6 7AP England
filed on: 4th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st July 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th March 2019: 213.49 GBP
filed on: 15th, July 2019
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 16th May 2019
filed on: 10th, July 2019
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, January 2019
|
incorporation |
Free Download
(43 pages)
|
AP01 |
New director was appointed on 27th September 2018
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 27th September 2018: 211.71 GBP
filed on: 11th, October 2018
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 27th September 2018
filed on: 10th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
28th August 2018 - the day director's appointment was terminated
filed on: 10th, October 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, October 2018
|
resolution |
Free Download
(50 pages)
|
AD01 |
Address change date: 4th September 2018. New Address: 12 Hammersmith Grove London W6 7AP. Previous address: Niddry Lodge 51 Holland Street London W8 7JB England
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 22nd August 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, August 2018
|
incorporation |
Free Download
(40 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 16th, August 2018
|
resolution |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 31st July 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 26th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 29th January 2018. New Address: Niddry Lodge 51 Holland Street London W8 7JB. Previous address: 62 Pursewardens Close London W13 9PW United Kingdom
filed on: 29th, January 2018
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 1st December 2017 director's details were changed
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2017
filed on: 13th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
5th December 2017 - the day director's appointment was terminated
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 27th, October 2017
|
accounts |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th June 2017: 140.28 GBP
filed on: 3rd, July 2017
|
capital |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 15th June 2017
filed on: 23rd, June 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th June 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th June 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th June 2017
filed on: 18th, June 2017
|
confirmation statement |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, December 2016
|
resolution |
Free Download
(16 pages)
|
CH01 |
On 28th August 2016 director's details were changed
filed on: 7th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th June 2016 with full list of members
filed on: 4th, June 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 29th, January 2016
|
incorporation |
Free Download
(7 pages)
|