AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 13th Apr 2022. New Address: Coleridge House 1 Coleridge Gardens London NW6 3QH. Previous address: 8th Floor Becket House 36 Old Jewry London EC2R 8DD
filed on: 13th, April 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Mar 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
TM02 |
Wed, 30th Jun 2021 - the day secretary's appointment was terminated
filed on: 18th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 28th Jan 2021 director's details were changed
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 29th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Sat, 1st Feb 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 8th Feb 2017 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 21st Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 24th Mar 2015. New Address: 8Th Floor Becket House 36 Old Jewry London EC2R 8DD. Previous address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 14th Jul 2014. New Address: 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD. Previous address: 4Th Floor 5-7 John Princes Street London W1G 0JN
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 8th Apr 2014: 100.00 GBP
capital
|
|
CH01 |
On Sat, 8th Feb 2014 director's details were changed
filed on: 8th, April 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 25th Sep 2012: 100.00 GBP
filed on: 7th, April 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 27th Mar 2013 director's details were changed
filed on: 15th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 15th Mar 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 25th Sep 2012: 100.00 GBP
filed on: 19th, October 2012
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 15th Mar 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Mar 2011 with full list of members
filed on: 13th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Mon, 14th Mar 2011 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Mar 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 19th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Mon, 1st Jun 2009 with shareholders record
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Mon, 7th Apr 2008 Appointment terminated secretary
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/2008 from 31 corsham street london N1 6DR
filed on: 7th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On Mon, 7th Apr 2008 Appointment terminated director
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 7th Apr 2008 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, March 2008
| incorporation
|
Free Download
(17 pages)
|