AA |
Micro company accounts made up to 28th February 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 160 Kemp House City Road London EC1V 2NX England on 18th February 2019 to 87 Richmond Court Exeter EX4 3rd
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th February 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN on 27th November 2017 to 160 Kemp House City Road London EC1V 2NX
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th February 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th February 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th February 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th February 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from International House 221 Bow Road London E3 2SJ on 29th October 2014 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 29th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th July 2014
filed on: 10th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 11th February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 24th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 11th February 2013
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 3 Exeter Business Centre 39 Marsh Green Road West Marsh Barton Trading Estate Exeter Devon EX2 8PN United Kingdom on 29th October 2012
filed on: 29th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 11th February 2012
filed on: 8th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 24th February 2012
filed on: 24th, February 2012
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th October 2011
filed on: 4th, October 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd October 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, February 2011
| incorporation
|
Free Download
(38 pages)
|