TM01 |
Director's appointment was terminated on December 5, 2023
filed on: 5th, December 2023
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 9th, August 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 6, 2023
filed on: 6th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 30th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 6, 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On May 25, 2022 new director was appointed.
filed on: 27th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 25, 2022
filed on: 26th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 6, 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 15th, January 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 6, 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 11th, February 2020
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 11, 2020
filed on: 11th, February 2020
|
resolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 9th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 6, 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(6 pages)
|
AP02 |
Appointment (date: October 5, 2018) of a member
filed on: 5th, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 6, 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2018
filed on: 5th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 1, 2018 new director was appointed.
filed on: 3rd, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates June 27, 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
|
PSC02 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2017
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2017 new director was appointed.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 16, 2017 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 11, 2017 director's details were changed
filed on: 12th, January 2017
|
officers |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on January 10, 2017
filed on: 10th, January 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on January 10, 2017
filed on: 10th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 100 Victoria Street London SW1E 5JL. Change occurred on January 10, 2017. Company's previous address: 5 Strand London WC2N 5AF.
filed on: 10th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
On January 1, 2017 new director was appointed.
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2017
filed on: 3rd, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2016
filed on: 14th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 5th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 27th, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 27, 2016: 1.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 22nd, October 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 22, 2015: 1.00 GBP
|
capital |
|
AP01 |
On August 5, 2015 new director was appointed.
filed on: 5th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 5, 2015
filed on: 5th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2015
filed on: 9th, June 2015
|
accounts |
Free Download
(10 pages)
|
CH01 |
On November 26, 2014 director's details were changed
filed on: 17th, February 2015
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 7th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 7, 2014: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 078019230003, created on September 30, 2014
filed on: 3rd, October 2014
|
mortgage |
Free Download
(11 pages)
|
AUD |
Auditor's resignation
filed on: 9th, April 2014
|
auditors |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 6th, February 2014
|
auditors |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 11th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2013
filed on: 12th, November 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on November 12, 2013: 1.00 GBP
|
capital |
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 8th, April 2013
|
mortgage |
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, April 2013
|
mortgage |
|
AA |
Full accounts data made up to March 31, 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 30, 2012
filed on: 23rd, October 2012
|
annual return |
Free Download
(1 page)
|
CH01 |
On March 30, 2012 director's details were changed
filed on: 18th, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 30, 2012 director's details were changed
filed on: 18th, April 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2013 to March 31, 2012
filed on: 12th, April 2012
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 8th, November 2011
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, October 2011
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|