AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 26th March 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 26th April 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th March 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st January 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 9th, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom on 29th September 2021 to Gemini House 136-140 Old Shoreham Road Hove East Sussex BN3 7BD
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 24th June 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th March 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 29th March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 26th March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 26th March 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 24th, January 2019
| resolution
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 30th May 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th November 2017: 1204.05 GBP
filed on: 3rd, January 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 26th March 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 1148.98 GBP
filed on: 21st, June 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 1080.10 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2016
filed on: 22nd, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 22nd April 2016: 1148.98 GBP
capital
|
|
AP01 |
New director was appointed on 10th December 2015
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 28th May 2015: 1080.10 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 30th March 2015
filed on: 12th, September 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 10 Orange Street London WC2H 7DQ on 23rd June 2015 to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 31st March 2015: 1000.00 GBP
capital
|
|
CH01 |
On 31st January 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th February 2015: 1000.00 GBP
filed on: 6th, March 2015
| capital
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2014
filed on: 20th, December 2014
| accounts
|
Free Download
(2 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 17th, June 2014
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 920.00 GBP
filed on: 3rd, June 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd April 2014: 920.00 GBP
filed on: 26th, April 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th March 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 11th March 2014
filed on: 17th, March 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th January 2014: 920.00 GBP
filed on: 24th, January 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th January 2014
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(35 pages)
|