AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Mar 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 7th May 2021. New Address: 61 Cambridge Road Ely CB7 4HJ. Previous address: 7 Gibson Way Saffron Walden CB10 1AH England
filed on: 7th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 1st May 2020. New Address: 7 Gibson Way Saffron Walden CB10 1AH. Previous address: 12 Mount End Mount End Theydon Mount Epping CM16 7PS England
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 19th Dec 2019. New Address: 12 Mount End Mount End Theydon Mount Epping CM16 7PS. Previous address: Crown House Gesture Limited 27 Old Gloucester Street London WC1N 3AX England
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 16th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 31st Aug 2017. New Address: Crown House Gesture Limited 27 Old Gloucester Street London WC1N 3AX. Previous address: 449 (Unit 202) Bethnal Green Road London E2 9QH England
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Mar 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 1st Apr 2016. New Address: 449 (Unit 202) Bethnal Green Road London E2 9QH. Previous address: 449 Bethnal Green Road London E2 9QH
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Mar 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2015: 10.00 GBP
capital
|
|
TM02 |
Wed, 5th Nov 2014 - the day secretary's appointment was terminated
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Sun, 1st Feb 2015 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 27th Mar 2015. New Address: 449 Bethnal Green Road London E2 9QH. Previous address: 35 Gledhow Valley Road Leeds LS8 4DP England
filed on: 27th, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2014
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Thu, 6th Mar 2014: 10.00 GBP
capital
|
|