AA01 |
Extension of accounting period to Fri, 30th Jun 2023 from Mon, 26th Jun 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 26th Jun 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Feb 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 26th Jun 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 26th Jun 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Mon, 8th Feb 2021
filed on: 13th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 10th Apr 2020
filed on: 13th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 26th Jun 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Thu, 7th May 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 7th May 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 7th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 7th May 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Mar 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Mar 2020 director's details were changed
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 26th Jun 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control Thu, 6th Apr 2017
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 26th Jun 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 8th Feb 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 10th Jun 2016
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 27th Jun 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened to Tue, 27th Jun 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Jun 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 29th Jun 2016 to Tue, 28th Jun 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 29th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Kinetic Business Centre the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on Wed, 30th Nov 2016 to 110-112 Ballards Lane London N3 2DN
filed on: 30th, November 2016
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 4th Nov 2016
filed on: 4th, November 2016
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, November 2016
| change of name
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 1st, November 2016
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Sep 2016
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Feb 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Feb 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Feb 2015: 14.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 12th, November 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 5th Jun 2014. Old Address: 3Rd Floor 207 Regent Street London W1B 3HH
filed on: 5th, June 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Aug 2013 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Feb 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 13th May 2014: 14.00 GBP
capital
|
|
CH03 |
On Thu, 1st Aug 2013 secretary's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Aug 2013 director's details were changed
filed on: 13th, May 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(9 pages)
|