AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Jul 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, June 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 12th Oct 2020
filed on: 12th, October 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom on Tue, 21st Jul 2020 to 167, Unit 1 Broadhurst Gardens London NW6 3AU
filed on: 21st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Jul 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 19th Nov 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 19th Nov 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5th Floor 89 New Bond Street London W1S 1DA on Tue, 18th Jun 2019 to Elsley Court 20-22 Great Titchfield Street London W1W 8BE
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Oct 2017 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 6th Sep 2017
filed on: 6th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Aug 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Aug 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Sep 2015 director's details were changed
filed on: 1st, September 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 27th Mar 2015 secretary's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 27th Mar 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081964280001, created on Fri, 3rd Oct 2014
filed on: 4th, October 2014
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Aug 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 58-60 Berners Street London W1T 3JS United Kingdom on Fri, 8th Aug 2014 to 5Th Floor 89 New Bond Street London W1S 1DA
filed on: 8th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Aug 2013
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 6th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(57 pages)
|