CS01 |
Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 19th, September 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 7th Dec 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Kemp House 152 City Road London EC1V 2NX England at an unknown date to 124 City Road City Road London EC1V 2NX
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 124 City Road City Road London EC1V 2NX.
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 124 City Road City Road London EC1V 2NX.
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 124 City Road City Road London EC1V 2NX England on Mon, 20th Jun 2022 to 124 City Road City Road London EC1V 2NX
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 152 City Road London EC1V 2NX on Mon, 20th Jun 2022 to 124 City Road City Road London EC1V 2NX
filed on: 20th, June 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 4th Jun 2022
filed on: 15th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 4th Jun 2022 director's details were changed
filed on: 15th, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Dec 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 9th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Dec 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 11th, September 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 10th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Aug 2020 director's details were changed
filed on: 10th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 23rd Jul 2020 new director was appointed.
filed on: 23rd, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 23rd Jul 2020
filed on: 23rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Dec 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Kemp House 152 City Road London EC1V 2NX.
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 4th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 2 John Fearon Walk Bruckner Street London W10 4NT England at an unknown date to Kemp House 152 City Road London EC1V 2NX
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 8th Apr 2019
filed on: 8th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 8th Apr 2019 director's details were changed
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
AD04 |
Registers new location: Kemp House 152 City Road London EC1V 2NX.
filed on: 8th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Sun, 10th Feb 2019 director's details were changed
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Ludovic Pimenta 47 Winchester Avenue First Floor Flat London NW6 7TT United Kingdom at an unknown date to 2 John Fearon Walk Bruckner Street London W10 4NT
filed on: 12th, February 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 10th Feb 2019
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Dec 2018
filed on: 16th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Dec 2017
filed on: 16th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Fri, 16th Dec 2016 director's details were changed
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Dec 2016
filed on: 16th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: C/O Ludovic Pimenta 47 Winchester Avenue First Floor Flat London NW6 7TT.
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 5th Jan 2015 director's details were changed
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: C/O Ludovic Pimenta 47 Winchester Avenue First Floor Flat London NW6 7TT.
filed on: 11th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Dec 2015
filed on: 21st, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 10.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat First Floor 47 Winchester Avenue London NW6 7TT on Tue, 24th Mar 2015 to Kemp House 152 City Road London EC1V 2NX
filed on: 24th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Dec 2014
filed on: 11th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 11th Jan 2015: 10.00 GBP
|
capital |
|
AD01 |
Change of registered address from 17 Pleshey Road Flat 6 London N7 0RA United Kingdom on Sat, 3rd Jan 2015 to Flat First Floor 47 Winchester Avenue London NW6 7TT
filed on: 3rd, January 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, December 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|