CS01 |
Confirmation statement with updates 14th March 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 124 City Road London EC1V 2NX England on 31st August 2022 to 124 City Road London EC1V 2NX
filed on: 31st, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th August 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Kemp House, 152-160 City Road London EC1V 2NX United Kingdom on 13th June 2022 to 124 City Road London EC1V 2NX
filed on: 13th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 97, Lansdowne House, 57 Berkeley Square London W1J 6ER England on 3rd February 2022 to Kemp House, 152-160 City Road London EC1V 2NX
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Office 101 57 Lansdowne House Berkeley Square, Mayfair London W1J 6ER United Kingdom on 24th August 2021 to Office 97, Lansdowne House, 57 Berkeley Square London W1J 6ER
filed on: 24th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st May 2021
filed on: 13th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2021
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th January 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th January 2021
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Kennet Green South Ockendon RM15 5RB England on 22nd December 2020 to Office 101 57 Lansdowne House Berkeley Square, Mayfair London W1J 6ER
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 15th May 2020
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th April 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2020 director's details were changed
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 1st, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th May 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th May 2018
filed on: 9th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit D (Fgc) Croydon House Business Centre 1 Peall Road Croydon Surrey CR0 3EX on 25th November 2017 to 7 Kennet Green South Ockendon RM15 5RB
filed on: 25th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th May 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 30th May 2017
filed on: 11th, July 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th April 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd September 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th May 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, May 2013
| incorporation
|
Free Download
(8 pages)
|