AA |
Micro company accounts made up to 31st August 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st September 2018 director's details were changed
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th September 2018. New Address: St Davids Office Park Road South Newton-Le-Willows WA12 8EY. Previous address: 50 Broadway London SW1H 0RG England
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, April 2018
| resolution
|
Free Download
(14 pages)
|
TM01 |
23rd March 2018 - the day director's appointment was terminated
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
6th March 2018 - the day director's appointment was terminated
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
23rd March 2018 - the day director's appointment was terminated
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
23rd March 2018 - the day director's appointment was terminated
filed on: 26th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2018
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 4th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
30th September 2017 - the day director's appointment was terminated
filed on: 30th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2017
filed on: 30th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 27th April 2017. New Address: 50 Broadway London SW1H 0RG. Previous address: 13 Leeke Street London WC1X 9HY England
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th March 2017. New Address: 13 Leeke Street London WC1X 9HY. Previous address: 13 13 Leeke Street London WC1X 9HY England
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
28th March 2017 - the day director's appointment was terminated
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 21st March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th February 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th March 2017. New Address: 13 13 Leeke Street London WC1X 9HY. Previous address: Can Mezzanine 49-51 East Road London N1 6AH England
filed on: 13th, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2017
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2017
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th February 2017
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
29th January 2017 - the day director's appointment was terminated
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th January 2017
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st March 2016 to 31st August 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th February 2016, no shareholders list
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th September 2015. New Address: Can Mezzanine 49-51 East Road London N1 6AH. Previous address: 11 Payne Close Crowborough East Sussex TN6 2FH United Kingdom
filed on: 9th, September 2015
| address
|
Free Download
|
AA |
Accounts for a dormant company made up to 31st March 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2015
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, February 2015
| incorporation
|
Free Download
(23 pages)
|