AA |
Accounts for a micro company for the period ending on 2023/09/30
filed on: 2nd, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/18
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/08/18 director's details were changed
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat 2 the Telephone Exchange 166 Gilmore Road London SE13 5AE United Kingdom on 2023/04/06 to 7 Bell Yard London WC2A 2JR
filed on: 6th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/09/29.
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 4th, October 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2022/08/25
filed on: 2nd, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/08/25
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/08/18
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/18
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/14
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/09/14
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2019/09/19 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England on 2019/03/06 to Flat 2 the Telephone Exchange 166 Gilmore Road London SE13 5AE
filed on: 6th, March 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2019/03/04
filed on: 4th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/09/14
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/14
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from The Telephone Exchange Gilmore Road London SE13 5AE England on 2017/01/18 to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU
filed on: 18th, January 2017
| address
|
Free Download
(1 page)
|
AP04 |
On 2017/01/18, company appointed a new person to the position of a secretary
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England on 2016/11/03 to The Telephone Exchange Gilmore Road London SE13 5AE
filed on: 3rd, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/14
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 8th, July 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/01.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/28.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/28.
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Bervale House (First Floor) 35/37 Moulsham Street Chelmsford Essex CM2 0HY on 2016/03/24 to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/01/13
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/30
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/02/03
filed on: 16th, March 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/12/08
filed on: 9th, January 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/12/05
filed on: 22nd, December 2014
| capital
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/11/13
filed on: 12th, December 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2014
| incorporation
|
Free Download
(34 pages)
|