AA |
Micro company financial statements for the year ending on December 31, 2023
filed on: 5th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 2, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 2, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 2, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 2, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 28, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 28, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 29, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On April 11, 2019 director's details were changed
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 North Road Crawley RH10 1SF England to C/0 Blockmanagement Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on January 10, 2019
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AP04 |
On January 10, 2019 - new secretary appointed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 10, 2019
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 28, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 4, 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2017 new director was appointed.
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 70 70 North Road Crawley RH10 1SF England to 70 North Road Crawley RH10 1SF on September 30, 2017
filed on: 30th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 20-22 20-22 Wenlock Road, London N1 7GU England to 70 70 North Road Crawley RH10 1SF on August 16, 2017
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On September 29, 2016 director's details were changed
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on September 29, 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 27, 2016 director's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 18, 2015 secretary's details were changed
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road, London, N1 7GU Wenlock Road London N1 7GU on September 29, 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road, London, N1 7GU Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on September 29, 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 20-22 Wenlock Road, London N1 7GU on September 29, 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to October 4, 2015 with full list of members
filed on: 31st, October 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on October 31, 2015: 10.00 GBP
capital
|
|
TM01 |
Director appointment termination date: January 10, 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
On December 31, 2014 new director was appointed.
filed on: 2nd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2014 new director was appointed.
filed on: 22nd, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 20, 2014 new director was appointed.
filed on: 20th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 17, 2014
filed on: 17th, December 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On December 16, 2014 - new secretary appointed
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2014 new director was appointed.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 17, 2014 new director was appointed.
filed on: 17th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 4, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 3, 2013: 10.00 GBP
filed on: 21st, May 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
On October 22, 2013 new director was appointed.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 22, 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2014
filed on: 22nd, October 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2013
| incorporation
|
|