AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 9, 2023
filed on: 4th, August 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control July 7, 2023
filed on: 19th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On July 7, 2023 director's details were changed
filed on: 18th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 9, 2022
filed on: 28th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 23, 2021
filed on: 19th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 23, 2021 director's details were changed
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 9, 2021
filed on: 20th, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On July 12, 2021 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 12, 2021
filed on: 12th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, November 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates July 9, 2020
filed on: 22nd, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2018
filed on: 18th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates July 9, 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2017
filed on: 27th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2016
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 9, 2016
filed on: 19th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on September 6, 2016. Company's previous address: 73 Cornhill London EC3V 3QQ.
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Aston House Cornwall Avenue London N3 1LF. Change occurred at an unknown date. Company's previous address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom.
filed on: 6th, September 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, August 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2016
|
gazette |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 14th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On July 9, 2014 director's details were changed
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 1, 2014 director's details were changed
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 9, 2015
filed on: 6th, August 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on August 6, 2015: 100.00 GBP
|
capital |
|
CH01 |
On February 19, 2015 director's details were changed
filed on: 19th, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on February 11, 2015. Company's previous address: 25 Harley Street London W1G 9BR United Kingdom.
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
AP01 |
On September 1, 2014 new director was appointed.
filed on: 28th, November 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 15th, August 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2014
|
incorporation |
Free Download
(34 pages)
|