CS01 |
Confirmation statement with no updates 13th August 2023
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st August 2023 to 31st December 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Floor 6 International House 4 Maddox Street London W1S 1QP England on 23rd May 2023 to Floor 3 News Building 3 London Bridge Street London SE1 9SG
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th August 2022
filed on: 6th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2022
filed on: 3rd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 4.10, 4th Floor 60 Grays Inn Road London WC1X 8AQ United Kingdom on 18th February 2022 to Floor 6 International House 4 Maddox Street London W1S 1QP
filed on: 18th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 4.10, 4th Floor 60 Grays Inn Road London WC1X 8LU United Kingdom on 12th November 2021 to Unit 4.10, 4th Floor 60 Grays Inn Road London WC1X 8AQ
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 4.06 60 Grays Inn Road London WC1X 8AQ England on 11th December 2020 to Unit 4.10, 4th Floor 60 Grays Inn Road London WC1X 8LU
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Gi.4.06 Gi.4.06 60 Grays Inn Road London WC1X 8AQ England on 23rd January 2020 to 4.06 60 Grays Inn Road London WC1X 8AQ
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 115 Mare Street London E8 4RU England on 10th January 2020 to Gi.4.06 Gi.4.06 60 Grays Inn Road London WC1X 8AQ
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st January 2018 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 2018 secretary's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st January 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 18th August 2016
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 40 Martell Road Dulwich London SE21 8EN on 13th April 2017 to 115 Mare Street London E8 4RU
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2016
filed on: 29th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th August 2016
filed on: 18th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 1st, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2015
filed on: 17th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Suite 175 Rosden House 372 Old Street London EC1V 9LT on 21st January 2015 to 40 Martell Road Dulwich London SE21 8EN
filed on: 21st, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th August 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, December 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2011
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th August 2010
filed on: 27th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 411 - 421 Coventry Road First Floor Small Heath Birmingham B10 0TH on 29th January 2010
filed on: 29th, January 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, August 2009
| incorporation
|
Free Download
(35 pages)
|