CS01 |
Confirmation statement with no updates 2024/03/02
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/03/02
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/02
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2021/08/10
filed on: 10th, August 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 167-169 Great Portland Street 5th Floor London London W1W 5PF England on 2021/06/29 to Crown House Old Gloucester Street London WC1N 3AX
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/02
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Crown House Old Gloucester Street London WC1N 3AX England on 2021/05/20 to 167-169 Great Portland Street 5th Floor London London W1W 5PF
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 7th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/03/02
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2019/12/31 from 2019/06/30
filed on: 7th, February 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, October 2019
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/25
filed on: 25th, September 2019
| resolution
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control 2019/08/30
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/30.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/08/30.
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2019/08/30
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/08/30
filed on: 11th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/03/02
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 084670270003, created on 2019/01/10
filed on: 14th, January 2019
| mortgage
|
Free Download
(36 pages)
|
SH01 |
1170.00 GBP is the capital in company's statement on 2018/11/12
filed on: 26th, November 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/06/10
filed on: 11th, June 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/01.
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2018/06/01
filed on: 8th, June 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 46 Nova Road Croydon CR0 2TL England on 2018/05/22 to Crown House Old Gloucester Street London WC1N 3AX
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/03/02
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018/01/09
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/07/10
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/06/26
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/03/15
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 15th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/02/17
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/09/09
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite L0.108, Lombard House 2 Purley Way Croydon CR0 3JP England on 2016/07/19 to 46 Nova Road Croydon CR0 2TL
filed on: 19th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/28
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2016/04/19 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 084670270001 satisfaction in full.
filed on: 8th, April 2016
| mortgage
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 80 Oxford Street Burnham-on-Sea Somerset TA8 1EF on 2016/01/27 to Suite L0.108, Lombard House 2 Purley Way Croydon CR0 3JP
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/03/28 director's details were changed
filed on: 18th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/28
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
MR04 |
Charge 084670270002 satisfaction in full.
filed on: 19th, March 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2014/06/30 from 2014/03/31
filed on: 18th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/28
filed on: 23rd, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/04/23
capital
|
|
MR01 |
Registration of charge 084670270002
filed on: 4th, December 2013
| mortgage
|
Free Download
(16 pages)
|
MR01 |
Registration of charge 084670270001
filed on: 13th, November 2013
| mortgage
|
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 28th, March 2013
| incorporation
|
Free Download
(21 pages)
|