CS01 |
Confirmation statement with no updates 2023-12-08
filed on: 28th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-06-30
filed on: 27th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-08
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 92 Wellington Road South Stockport SK1 3UH. Change occurred on 2022-07-20. Company's previous address: 63 Roehampton Lane London SW15 5NE.
filed on: 20th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 24th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-08
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-27
filed on: 4th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-27
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2018-12-31 (was 2019-06-30).
filed on: 25th, September 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-08
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-02-27
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-02-27
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-02-27
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-05
filed on: 9th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-05
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-11-17
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 20th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-16
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-16
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-11-16
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-16
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-09
filed on: 5th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 12th, May 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-09
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-02: 1000.00 GBP
capital
|
|
CH01 |
On 2014-11-14 director's details were changed
filed on: 15th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 63 Roehampton Lane London SW15 5NE. Change occurred on 2014-11-15. Company's previous address: 5 Somerset House Somerset Road London SW19 5JA England.
filed on: 15th, November 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-23
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-23
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-03-31 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Moore House 2 Gatliff Road London London SW1W 8DT England on 2014-03-31
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, December 2013
| incorporation
|
Free Download
(14 pages)
|