PSC04 |
Change to a person with significant control 1st June 2022
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2022
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st June 2022 director's details were changed
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 18th October 2021 director's details were changed
filed on: 18th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th October 2021
filed on: 18th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 10th April 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 17, 4th Floor 18-24 Shacklewell Lane London E8 2EZ England on 12th January 2018 to Peloton Accountancy Ltd the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ
filed on: 12th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5th Floor 51a Regent Studios 8 Andrews Road London E8 4QN on 19th December 2016 to Unit 17, 4th Floor Shacklewell Lane London E8 2EZ
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 17, 4th Floor Shacklewell Lane London E8 2EZ England on 19th December 2016 to Unit 17, 4th Floor 18-24 Shacklewell Lane London E8 2EZ
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th September 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 31st March 2016 from 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2014
filed on: 23rd, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Erik Winterstam 1 Phipp Street W09-10, Holywell Centre 1 Phipp Street London EC2A 4PS on 23rd October 2014 to 5Th Floor 51a Regent Studios 8 Andrews Road London E8 4QN
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th September 2013
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th October 2013: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Charles Murphy Lower Ground Floor 60 Great Eastern Street London EC2A 3QR United Kingdom on 16th October 2013
filed on: 16th, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, September 2012
| incorporation
|
Free Download
(20 pages)
|