CH01 |
On February 1, 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
AP04 |
On February 1, 2024 - new secretary appointed
filed on: 7th, February 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13B St. George Wharf London SW8 2LE England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on February 7, 2024
filed on: 7th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 13B St. George Wharf London SW8 2LE on January 31, 2024
filed on: 31st, January 2024
| address
|
Free Download
(1 page)
|
CH01 |
On January 30, 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 30, 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 30, 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 30, 2024 director's details were changed
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 30, 2024
filed on: 31st, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on December 7, 2023
filed on: 11th, December 2023
| officers
|
Free Download
(1 page)
|
AP04 |
On December 7, 2023 - new secretary appointed
filed on: 11th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2023 director's details were changed
filed on: 9th, November 2023
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on October 5, 2023
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 15, 2023
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Young Street Young Street London W8 5EH England to Queensway House Queensway New Milton Hampshire BH25 5NR on January 19, 2023
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 8, 2019 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
AP04 |
On February 9, 2019 - new secretary appointed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 6, 2019 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 4 Rossknoll House Orion Park, Northfield Avenue Ealing London W13 9SJ to 15 Young Street Young Street London W8 5EH on May 1, 2018
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 23, 2016
filed on: 8th, March 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 5, 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 23rd, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 5, 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 5, 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2013
| incorporation
|
|