AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 2, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to December 30, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 2, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 2, 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, September 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 2, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Flat 1, Gilmore House 113 Clapham Common Northside London SW4 9SN. Change occurred on September 2, 2020. Company's previous address: Flat 1 Gilmore House 113 Clapham Common North Side London SW4 9SN England.
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 2, 2020
filed on: 2nd, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control August 12, 2020
filed on: 29th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 29, 2020
filed on: 29th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On August 12, 2020 new director was appointed.
filed on: 29th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2020
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on January 3, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 15, 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 15, 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 15, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to July 31, 2017 (was December 31, 2017).
filed on: 17th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates February 23, 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: February 22, 2017) of a secretary
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 22, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 1 Gilmore House 113 Clapham Common North Side London SW4 9SN. Change occurred on September 6, 2016. Company's previous address: Flat 6 Clapham Common North Side London SW4 9SN.
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 6, 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2016
filed on: 5th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 20, 2015: 84.00 GBP
capital
|
|
CH01 |
On July 20, 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, April 2015
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2014
filed on: 22nd, September 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
On November 19, 2013 new director was appointed.
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 19, 2013. Old Address: 2 Gilmore Lodge 113 Clapham Common North Side London SW4 9SN England
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on November 13, 2013
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 6, 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 18, 2013: 84.00 GBP
capital
|
|
SH01 |
Capital declared on December 14, 2012: 84.00 GBP
filed on: 11th, July 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 7, 2013 new director was appointed.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2012
| incorporation
|
Free Download
(8 pages)
|