CS01 |
Confirmation statement with no updates 2023-09-27
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-09-30
filed on: 3rd, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-27
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 28th, May 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Jonathan Treacher 36 Cropthorne Court 20 - 28 Maida Vale London W9 1TA England to 35 Marlborough Mansions Cannon Hill London NW6 1JS on 2022-01-12
filed on: 12th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-27
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 23rd, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-27
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 2nd, October 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-08-02
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-27
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-13
filed on: 23rd, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-02-11
filed on: 23rd, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-02-13
filed on: 23rd, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-02-12
filed on: 23rd, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-27
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 12th, December 2017
| change of name
|
Free Download
(2 pages)
|
MISC |
Form NE01 filed
filed on: 12th, December 2017
| miscellaneous
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-12
filed on: 12th, December 2017
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-27
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-02-11 director's details were changed
filed on: 11th, February 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 11th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Pattison Road London NW2 2HH to C/O Jonathan Treacher 36 Cropthorne Court 20 - 28 Maida Vale London W9 1TA on 2017-01-30
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-27
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 20th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-09-27, no shareholders list
filed on: 22nd, October 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-09-25
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-12
filed on: 15th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-04-14
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-09-27, no shareholders list
filed on: 22nd, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 45 Carlton Mansions, 209 Randolph Avenue London W9 1NR England on 2014-06-15
filed on: 15th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-09-27, no shareholders list
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 25th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-09-27, no shareholders list
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 9th, July 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-05-21
filed on: 21st, May 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-04-30
filed on: 30th, April 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-09-27
filed on: 26th, October 2011
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2011-01-24
filed on: 24th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, September 2010
| incorporation
|
Free Download
(24 pages)
|