AP01 |
New director was appointed on 2024-02-01
filed on: 29th, February 2024
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-12-19
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2023-03-31
filed on: 18th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-09
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 31st, January 2023
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from 2021-12-31 to 2022-03-31
filed on: 6th, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-07-09
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 5th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-07-09
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 8th, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-09
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-09
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-09
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-01-30
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-01-27
filed on: 27th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-27 director's details were changed
filed on: 27th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 17th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-09
filed on: 9th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 14 Gray's Inn Road London WC1X 8HN England to The Gables the Street Framingham Pigot Norwich Norfolk NR14 7QJ on 2017-03-07
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-09
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 14 Gray's Inn Road London WC1X 8HN on 2016-06-08
filed on: 8th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-07-09 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-12: 100.00 GBP
capital
|
|
AR01 |
Annual return made up to 2014-07-09 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-07-17
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 9th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from the Gables the Street Framingham Pigot Norwich NR14 7QJ on 2014-04-09
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-07-09 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-01-27: 100 GBP
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 2013-07-25
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 2nd, January 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 New Broad Street London EC2M 1NH on 2012-12-24
filed on: 24th, December 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 35 New Bridge Street London EC2M 1NH United Kingdom on 2012-11-19
filed on: 19th, November 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, July 2012
| incorporation
|
Free Download
(7 pages)
|