CS01 |
Confirmation statement with no updates 2023/12/20
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/20
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 12th, November 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/20
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/20
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2019/12/31
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/20
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/20
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018/08/01 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/08/30. New Address: 112 Piccadilly London W1J 7NW. Previous address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/30. New Address: 118 Piccadilly London W1J 7NW. Previous address: 112 Piccadilly London W1J 7NW England
filed on: 30th, August 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/08/01
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018/08/30 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 19th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/12/20
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/12/20
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/12/20 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 16th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/12/20 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/12/19 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2014/03/31. Originally it was 2013/08/31
filed on: 18th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/12/20 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/01/24
capital
|
|
CH01 |
On 2013/12/11 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, February 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed fds one LIMITEDcertificate issued on 27/02/13
filed on: 27th, February 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/02/07
change of name
|
|
AA01 |
Current accounting period shortened to 2013/08/31, originally was 2013/12/31.
filed on: 19th, February 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, December 2012
| incorporation
|
Free Download
(25 pages)
|