AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England to 5th Floor 111 Charterhouse Street London EC1M 6AW on Tuesday 5th December 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on Monday 19th December 2022
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wednesday 12th January 2022 director's details were changed
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 16th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Wednesday 12th January 2022.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 17th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 24th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th May 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 19th November 2019
filed on: 19th, November 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th May 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 41 Great Portland Street London W1W 7LA England to Onega House, 112 Main Road Sidcup DA14 6NE on Friday 12th October 2018
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 24th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3rd Floor 20 Bedford Street London WC2E 9HP to 41 Great Portland Street London W1W 7LA on Friday 20th October 2017
filed on: 20th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Saturday 2nd April 2016 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 24th May 2016 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 20th August 2014 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 24th May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
CH01 |
On Wednesday 20th August 2014 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 24th May 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 27th May 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 24th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2012
| incorporation
|
Free Download
(28 pages)
|