AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2022
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 8, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 31, 2018
filed on: 15th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 8, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control August 29, 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Third Floor 54 Hatton Garden London EC1N 8HN to 43 Wilton Crescent London SW19 3QY on September 1, 2016
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 8, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 8, 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 8, 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 17, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 8, 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 10, 2012 director's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 10, 2012 secretary's details were changed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2012 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2012 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 10, 2012 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On October 10, 2012 secretary's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2012 director's details were changed
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 14, 2012 director's details were changed
filed on: 14th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 25th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 12, 2012. Old Address: 14 Church Lane London SW19 3PD
filed on: 12th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 8, 2012 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 27th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 8, 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 27th, September 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 8, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 8, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 8, 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: July 16, 2010
filed on: 16th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to July 9, 2009
filed on: 9th, July 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 8th, July 2009
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/2009 to 31/12/2008
filed on: 19th, August 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, July 2008
| incorporation
|
Free Download
(19 pages)
|