AA |
Micro company accounts made up to 2023-01-31
filed on: 29th, October 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Workpod 3 the Old Church School Butts Hill Frome BA11 1HR. Change occurred on 2023-10-04. Company's previous address: 3rd Floor 86-90 Paul Street London EC2A 4NE England.
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-05-19
filed on: 27th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 26th, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-19
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021-06-29 director's details were changed
filed on: 4th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-06-29
filed on: 4th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-19
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2020-01-30 to 2020-01-29
filed on: 30th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-19
filed on: 3rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 28th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from 2019-01-31 to 2019-01-30
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-19
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 21st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-19
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073075370002, created on 2018-03-08
filed on: 26th, March 2018
| mortgage
|
Free Download
(17 pages)
|
PSC04 |
Change to a person with significant control 2017-09-30
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-09-30
filed on: 28th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-30 director's details were changed
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073075370001, created on 2017-06-07
filed on: 19th, June 2017
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2017-05-19
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address 3rd Floor 86-90 Paul Street London EC2A 4NE. Change occurred on 2017-04-26. Company's previous address: Unit F36 Parkhall 40 Martell Road London SE21 8EN England.
filed on: 26th, April 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-01
filed on: 1st, March 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
Director's appointment was terminated on 2017-02-01
filed on: 22nd, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Unit F36 Parkhall 40 Martell Road London SE21 8EN. Change occurred on 2016-09-12. Company's previous address: Unit C12 Parkhall Business Hall 40 Martell Road London SE21 8EN.
filed on: 12th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-07
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-06-30 secretary's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-06-30 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-07
filed on: 1st, October 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Unit C12 Parkhall Business Hall 40 Martell Road London SE21 8EN. Change occurred on 2015-08-17. Company's previous address: Office 36 88-90 Hatton Garden Holborn London EC1N 8PN.
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2014-07-31 (was 2015-01-31).
filed on: 22nd, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2014-07-07
filed on: 13th, August 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-13: 2550.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 2013-11-27
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return for the period up to 2013-07-07
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-08-06: 2550.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, April 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2012-10-23 director's details were changed
filed on: 1st, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-10-23 director's details were changed
filed on: 1st, April 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012-10-23 secretary's details were changed
filed on: 1st, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-07
filed on: 24th, August 2012
| annual return
|
Free Download
(6 pages)
|
CH03 |
On 2012-07-01 secretary's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-07-01 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-07-01 director's details were changed
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 7th, August 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PY England on 2012-07-10
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-07-07
filed on: 1st, August 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 7th, July 2010
| incorporation
|
Free Download
(8 pages)
|