PSC07 |
Cessation of a person with significant control 3rd April 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 3rd April 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 3rd April 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 24th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2021
filed on: 24th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th October 2021
filed on: 24th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st April 2021
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2021
filed on: 2nd, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd April 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st April 2021
filed on: 2nd, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 23rd, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 23rd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2021
filed on: 23rd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England on 23rd January 2021 to 244a Gipsy Road West Norwood Lambeth London SE27 9RB
filed on: 23rd, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st July 2018 to 31st March 2018
filed on: 6th, February 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 244a Gipsy Road Crystal Palace London SE27 9RB United Kingdom on 6th February 2018 to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 College Yard 56 Winchester Avenue London NW6 7UA on 29th January 2018 to 244a Gipsy Road Crystal Palace London SE27 9RB
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 264 a Belsize Road London NW6 4BT on 27th November 2014 to 1 College Yard 56 Winchester Avenue London NW6 7UA
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2013
filed on: 15th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 63 Loveridge Road Camden London NW6 2DR on 14th November 2012
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 18th July 2012
filed on: 18th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 11th June 2012 director's details were changed
filed on: 11th, June 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st May 2012 director's details were changed
filed on: 1st, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th July 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 15th June 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 15th June 2010 secretary's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2010
filed on: 25th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1F Holyoake Court Bryan Road Rotherhithe London SE16 5HJ United Kingdom on 16th March 2010
filed on: 16th, March 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, July 2009
| incorporation
|
Free Download
(13 pages)
|