CS01 |
Confirmation statement with no updates 18th December 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2023
filed on: 7th, July 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
9th January 2021 - the day director's appointment was terminated
filed on: 11th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th December 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 18th December 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 14th July 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 14th July 2020
filed on: 21st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 5th, December 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 19th August 2020 director's details were changed
filed on: 26th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th December 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
15th July 2019 - the day director's appointment was terminated
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2019 to 30th June 2019
filed on: 28th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th December 2018
filed on: 18th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 5th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 5th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th December 2018
filed on: 18th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th September 2017. New Address: Lynton House 7-12 Tavistock Square London WC1H 9BQ. Previous address: 3 Tall Trees Close Hornchurch Essex RM11 2QR England
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th August 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 5th August 2016. New Address: 3 Tall Trees Close Hornchurch Essex RM11 2QR. Previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 5th August 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th August 2015: 300.00 GBP
capital
|
|
AP01 |
New director was appointed on 5th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2014
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2014
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
5th August 2014 - the day director's appointment was terminated
filed on: 7th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, August 2014
| incorporation
|
Free Download
(23 pages)
|