CS01 |
Confirmation statement with no updates Sun, 28th May 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 31st Dec 2022
filed on: 9th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th May 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Tue, 22nd Jun 2021 secretary's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 22nd Jun 2021
filed on: 28th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 24th Jun 2021
filed on: 28th, June 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Jun 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 22nd Jun 2021 secretary's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 75 Kenton Street London WC1N 1NN United Kingdom on Tue, 22nd Jun 2021 to Studio 10 the Piano Factory 117 Farringdon Road London EC1R 3BX
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 22nd Jun 2021 director's details were changed
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th May 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Dec 2019: 100.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 8th, August 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 066048900003, created on Mon, 30th Jul 2018
filed on: 30th, July 2018
| mortgage
|
Free Download
(43 pages)
|
AP01 |
On Thu, 24th May 2018 new director was appointed.
filed on: 20th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 3rd Jul 2017
filed on: 25th, July 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On Mon, 3rd Jul 2017, company appointed a new person to the position of a secretary
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Jun 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 19a Goodge Street London W1T 2PH on Wed, 14th Oct 2015 to 75 Kenton Street London WC1N 1NN
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th May 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 9th Jun 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th May 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th May 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 8th May 2012 director's details were changed
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th May 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Fri, 26th Jun 2009 with complete member list
filed on: 26th, June 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/06/2009
filed on: 13th, October 2008
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, September 2008
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 20th, September 2008
| mortgage
|
Free Download
(3 pages)
|
287 |
Registered office changed on 18/08/2008 from flat 14 carisbrooke court 65 weymouth street london W1G 8NZ
filed on: 18th, August 2008
| address
|
Free Download
(1 page)
|
288a |
On Wed, 23rd Jul 2008 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(18 pages)
|