CS01 |
Confirmation statement with no updates 2023/12/29
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 14th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/29
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/29
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 24th, November 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England on 2021/02/04 to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/12/29
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021/01/01 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 24th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/29
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2019/02/25
filed on: 25th, November 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 27th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/12/29
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2018/02/26
filed on: 27th, November 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 23rd, February 2018
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2017/12/20
filed on: 31st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/12/20
filed on: 31st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/12/29
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2017/02/27
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/25
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/01
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/08/24
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/21 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/04/21 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/19 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/01/01 director's details were changed
filed on: 13th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom on 2017/01/12 to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/08/01
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, September 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/16.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/19
filed on: 23rd, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/23
capital
|
|
NEWINC |
Company registration
filed on: 19th, February 2015
| incorporation
|
Free Download
(25 pages)
|