AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 21st Mar 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Mar 2023 director's details were changed
filed on: 28th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 17th Mar 2023
filed on: 21st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Mar 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 8th Apr 2021 director's details were changed
filed on: 8th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Mar 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 19th Feb 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 19th Feb 2021. New Address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB. Previous address: Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB England
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 30th Sep 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 30th Sep 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 3rd Dec 2018 director's details were changed
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Dec 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Sep 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Sep 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 22nd Aug 2017 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 104060130001, created on Tue, 28th Feb 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 104060130002, created on Tue, 28th Feb 2017
filed on: 2nd, March 2017
| mortgage
|
Free Download
(15 pages)
|
AD01 |
Address change date: Wed, 25th Jan 2017. New Address: Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB. Previous address: Niddry Lodge 51 Holland Street Kensington London W8 7JB England
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Oct 2017 to Fri, 31st Mar 2017
filed on: 4th, November 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2016
| incorporation
|
Free Download
|