CS01 |
Confirmation statement with no updates 26th February 2024
filed on: 26th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Springfields House Lofts 5 Tyssen Street London E8 2LY England on 23rd January 2024 to Second Floor, 69 Dalston Lane London E8 2NG
filed on: 23rd, January 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2023
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 9th December 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 8th December 2022 director's details were changed
filed on: 8th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 13th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 10th June 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th June 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 30th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd December 2019 director's details were changed
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2nd December 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 14th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th February 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th February 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 5F Stamford Works Gillett Street London N16 8JH England on 23rd May 2016 to 19 Springfields House Lofts 5 Tyssen Street London E8 2LY
filed on: 23rd, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th February 2016: 100.00 GBP
capital
|
|
CH01 |
On 10th November 2015 director's details were changed
filed on: 28th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 5 Stamford Works Gillett Street London N16 8JH on 25th March 2015 to Unit 5F Stamford Works Gillett Street London N16 8JH
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 15th February 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2015 director's details were changed
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th February 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4-8 Arcola Street London E8 2DU United Kingdom on 13th June 2014
filed on: 13th, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th June 2014
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th June 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Flat 6 416 - 418 Holloway Road London N7 6QA United Kingdom on 2nd June 2014
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, February 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|