CS01 |
Confirmation statement with updates 2023-11-19
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2023-04-05
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-11-19
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 6th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-11-19
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 6th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-11-19
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 6th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-11-19
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 9th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-09
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-09
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-01-09
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-19
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-11-19
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-11-07 director's details were changed
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB. Change occurred on 2017-11-07. Company's previous address: Flat 7 92 Madeley Road London W5 2LX United Kingdom.
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2017-11-07) of a secretary
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-05
filed on: 5th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-19
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-19
filed on: 22nd, December 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 7.00 GBP
capital
|
|
CH01 |
On 2015-11-01 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 7 92 Madeley Road London W5 2LX. Change occurred on 2015-12-22. Company's previous address: Flat 2 92 Madeley Road London W5 2LX.
filed on: 22nd, December 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-16
filed on: 21st, December 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-11-01 secretary's details were changed
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-16
filed on: 21st, December 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-05
filed on: 14th, August 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2014-11-30 (was 2015-04-05).
filed on: 14th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-19
filed on: 16th, December 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2014-12-16: 7.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-11-01
filed on: 9th, December 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-01
filed on: 9th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-01 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-06-17 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, November 2013
| incorporation
|
Free Download
(25 pages)
|