AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
TM02 |
1st September 2023 - the day secretary's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st August 2023. New Address: First Floor 47 Dorset Street London W1U 7nd. Previous address: Regina House 124 Finchley Road London NW3 5JS England
filed on: 1st, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 27th June 2023. New Address: Regina House 124 Finchley Road London NW3 5JS. Previous address: 47 Dorset Street London W1U 7nd
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 31st May 2022
filed on: 19th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 6th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 21st July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 7th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2016 to 31st March 2017
filed on: 7th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 21st July 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 4th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st July 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 11th August 2015: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 11th May 2015
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th May 2015
filed on: 2nd, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd May 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 069686500002, created on 11th May 2015
filed on: 12th, May 2015
| mortgage
|
Free Download
(36 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st July 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st July 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th September 2013: 1,000 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st July 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 21st July 2011 director's details were changed
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st July 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(5 pages)
|
TM02 |
18th July 2011 - the day secretary's appointment was terminated
filed on: 18th, July 2011
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 5th April 2011
filed on: 5th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fourth Floor 35 Piccadilly London W1J 0LP United Kingdom on 5th April 2011
filed on: 5th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st July 2010 to 31st December 2010
filed on: 16th, August 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st July 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, September 2009
| mortgage
|
Free Download
(3 pages)
|
288a |
On 4th August 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(1 page)
|
288a |
On 4th August 2009 Director appointed
filed on: 4th, August 2009
| officers
|
Free Download
(3 pages)
|
288b |
On 3rd August 2009 Appointment terminated director
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, July 2009
| incorporation
|
Free Download
(18 pages)
|