CS01 |
Confirmation statement with no updates October 31, 2023
filed on: 3rd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(11 pages)
|
AA01 |
Accounting period ending changed to December 13, 2022 (was December 31, 2022).
filed on: 16th, June 2023
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 13, 2021
filed on: 10th, March 2023
|
accounts |
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2021 to December 13, 2021
filed on: 15th, December 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 4, 2022 new director was appointed.
filed on: 13th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 1, 2022
filed on: 12th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On December 14, 2021 new director was appointed.
filed on: 13th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 14, 2021 new director was appointed.
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2021
filed on: 12th, January 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 14, 2021
filed on: 12th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On December 14, 2021 new director was appointed.
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Coleman Street 6th Floor London EC2R 5AR. Change occurred on January 12, 2022. Company's previous address: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom.
filed on: 12th, January 2022
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: January 7, 2022) of a secretary
filed on: 12th, January 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 14, 2021
filed on: 12th, January 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2021
filed on: 2nd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 11th, October 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 21, 2018 director's details were changed
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 10th, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2017
filed on: 3rd, January 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2016
|
incorporation |
Free Download
(38 pages)
|