AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Apr 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 64 New Cavendish Street London W1G 8TB England on Wed, 5th Apr 2023 to 101 New Cavendish Street 1st Floor South London W1W 6XH
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Apr 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom on Wed, 10th Nov 2021 to 64 New Cavendish Street London W1G 8TB
filed on: 10th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Apr 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 31st Jan 2021
filed on: 3rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sun, 31st Jan 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 5th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Apr 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Apr 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Apr 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 131 Edgware Road London W2 2AP on Fri, 10th Mar 2017 to 3rd Floor 114a Cromwell Road London SW7 4AG
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Apr 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Apr 2015
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 3rd, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Apr 2014
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 5th Apr 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th Apr 2014 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Mon, 30th Jun 2014
filed on: 15th, May 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 22nd Apr 2013. Old Address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
filed on: 22nd, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 22nd Apr 2013
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Fri, 5th Apr 2013: 4.00 GBP
filed on: 22nd, April 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, April 2013
| incorporation
|
Free Download
(21 pages)
|