AA01 |
Current accounting period shortened from 28th March 2023 to 27th March 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 28th June 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th June 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th June 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2023
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th March 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2020
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 12th January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th January 2019
filed on: 24th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th January 2019
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Montpelier House 3rd Floor 99 Montpelier Road Brighton BN1 3BE on 6th July 2017 to 20 Beaufort Drive London NW11 6BU
filed on: 6th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st March 2015 from 31st January 2015
filed on: 17th, July 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2015
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2015
filed on: 4th, February 2015
| annual return
|
|
SH01 |
Statement of Capital on 4th February 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 22nd October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 22nd October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Oakfield Court Brentfield Gardens London United Kingdom NW2 1JR England on 22nd October 2014 to Montpelier House 3Rd Floor 99 Montpelier Road Brighton BN1 3BE
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd October 2014
filed on: 22nd, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(9 pages)
|