AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(13 pages)
|
SH01 |
Capital declared on Wed, 1st Feb 2023: 105000.00 GBP
filed on: 8th, February 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Fri, 29th Apr 2022 director's details were changed
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Tue, 10th Aug 2021 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Mon, 9th Aug 2021
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, November 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Sat, 1st Aug 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wed, 1st Jul 2020
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jul 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 8th Jan 2020
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 8th Jan 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 11th Jan 2020
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 8th Jan 2020
filed on: 17th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Courtyard 14a Sydenham Road Croydon CR0 2EE England on Tue, 17th Dec 2019 to 45 Frith Street London W1D 4SD
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 28th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(13 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 7th, February 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 30th Oct 2018: 100000.00 GBP
filed on: 8th, January 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Oct 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Oct 2018 new director was appointed.
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Sep 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Sep 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 5th, May 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Pbsl 42 Sydenham Road London SE26 5QF on Thu, 2nd Feb 2017 to The Courtyard 14a Sydenham Road Croydon CR0 2EE
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 30th Sep 2016 new director was appointed.
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 13th Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Sep 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 14th Jul 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 9th Jul 2015
filed on: 9th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 12 2nd Floor Queens House 180 Tottenham Court Road London W1T 7PD on Wed, 8th Jul 2015 to C/O Pbsl 42 Sydenham Road London SE26 5QF
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Apr 2015 new director was appointed.
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 19th Jun 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Sep 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 13th Sep 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, September 2012
| incorporation
|
Free Download
(8 pages)
|