AA |
Micro company accounts made up to 2022-12-31
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-30
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-05-16
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 149 Venice Corte 2 Elmira Street London SE13 7FW England to 27 Crossway London SW20 9JA on 2023-05-16
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-05-16 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-30
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-30
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 14th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-30
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 21st, February 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 149 Venice Corte 2 Elmira Street London SE13 7FQ England to 149 Venice Corte 2 Elmira Street London SE13 7FW on 2019-07-12
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-07-12
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-30
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 23rd, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-06-30
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-30
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 15 Popeshead Court Peter Lane York YO1 8SU to 149 Venice Corte 2 Elmira Street London SE13 7FQ on 2017-08-08
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-07-27 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-06-30
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-06-30 with full list of members
filed on: 1st, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Har05 Harris House Darwin College the University of Kent Canterbury Kent CT2 7NY to 15 Popeshead Court Peter Lane York YO1 8SU on 2015-01-16
filed on: 16th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-01-15 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-06-30 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2013-12-31
filed on: 28th, March 2014
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from 2013-06-30 to 2013-12-31
filed on: 21st, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 149 Venice Corte 2 Elmira Street London SE13 7FW England on 2013-11-27
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-10-27 director's details were changed
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-06-30 with full list of members
filed on: 27th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-07-27: 1 GBP
capital
|
|
CH01 |
On 2013-05-06 director's details were changed
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Friars Mead London E14 3JY United Kingdom on 2013-05-08
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-06-30
filed on: 28th, February 2013
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2012-10-14 director's details were changed
filed on: 15th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Friars Mead London E14 9JY United Kingdom on 2012-10-15
filed on: 15th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-10-11 director's details were changed
filed on: 11th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 11 City Court 15 Lower Canal Walk Southampton SO14 3HL United Kingdom on 2012-10-11
filed on: 11th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-06-30 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2012-07-08 director's details were changed
filed on: 8th, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-08-13 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 72 Manor Road Richmond Surrey TW9 1YB United Kingdom on 2011-08-16
filed on: 16th, August 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, June 2011
| incorporation
|
Free Download
(20 pages)
|