AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dance Square 144 Dance Square Pear Tree Street London EC1V 3AL England to 144 Dance Square Pear Tree Street London EC1V 3AL on November 3, 2022
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dance Square Dance Square London EC1V 3AL England to Dance Square 144 Dance Square Pear Tree Street London EC1V 3AL on October 31, 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 167-169 Great Portland Street Fifth Floor London W1W 5PF England to Dance Square Dance Square London EC1V 3AL on October 31, 2022
filed on: 31st, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on September 22, 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On April 10, 2022 director's details were changed
filed on: 24th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Floor 3 14 Hanover Street Mayfair London W1S 1YH to Office 3.05 1 King Street London EC2V 8AU on March 25, 2020
filed on: 25th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 18, 2016 with full list of members
filed on: 13th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 18, 2015 with full list of members
filed on: 18th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 18, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 22, 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 20, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 22, 2013 with full list of members
filed on: 28th, January 2013
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Flat 1 Chestnut Court 122 Rectory Road Farnborough Hampshire GU14 7HT
filed on: 28th, January 2013
| address
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 26th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 22, 2012 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 22, 2012 director's details were changed
filed on: 23rd, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 22, 2012 secretary's details were changed
filed on: 22nd, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(5 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: Flat 1 Chestnut Court Rectory Road Farnborough Hampshire GU14 7HT
filed on: 3rd, January 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 15, 2011. Old Address: Flat 1 Chestnut Court Rectory Road Farnborough Hampshire GU14 7HT England
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 34 Welsby Court Eaton Rise Ealing London W5 2EY
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 15, 2011. Old Address: Floor 3 14 Hanover Street Mayfair London W1S 1YH England
filed on: 15th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 14, 2011. Old Address: 72 New Bond Street Mayfair London W1S 1RR Uk
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 14, 2011. Old Address: 14 Hanover Street Mayfair London W1S 1YH England
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 11th, January 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 16th, November 2010
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 34 Welsby Court Eaton Rise Ealing London W5 2EY
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 22, 2010 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On March 2, 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 02/02/2009 from 34 welsby court eaton rise ealing london W5 2EY
filed on: 2nd, February 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, January 2009
| officers
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/01/2009 from 72 new bond street mayfair london W1S 1RR
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 30th, January 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to January 30, 2009
filed on: 30th, January 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 30th, January 2009
| officers
|
Free Download
(2 pages)
|
288b |
On January 22, 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, January 2008
| incorporation
|
Free Download
(17 pages)
|
288b |
On January 22, 2008 Secretary resigned
filed on: 22nd, January 2008
| officers
|
Free Download
(1 page)
|