AA |
Accounts for a dormant company made up to 2023-03-30
filed on: 30th, December 2023
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed balanced accounts and tax LIMITEDcertificate issued on 26/09/23
filed on: 26th, September 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2023-09-24
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-13
filed on: 25th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-30
filed on: 11th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-13
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-13
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-04-27
filed on: 27th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director appointment termination date: 2020-12-26
filed on: 27th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, October 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2016-07-18
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-07-18
filed on: 17th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-18
filed on: 17th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-13
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-02-03
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-03
filed on: 11th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 29th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-13
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 25th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-13
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 23rd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-07-13
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 152 City Road London EC1V 2NX to 57 Kingsland Road London E13 9NX on 2017-07-03
filed on: 3rd, July 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-07-03 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-30
filed on: 21st, November 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-03-31 to 2016-03-30
filed on: 11th, September 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2016-02-28 to 2016-03-31
filed on: 20th, August 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-13
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-07-13 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-13: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to 2015-03-14 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-07-02: 100.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-03-14
filed on: 1st, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-14
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 12 Choice View Centreway Apartments Axon Place Ilford Essex IG1 1NA United Kingdom to 152 City Road London EC1V 2NX on 2015-06-21
filed on: 21st, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(7 pages)
|