PSC04 |
Change to a person with significant control 2024-01-10
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-24
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 9th, January 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022-10-25 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 85 Western Road Suite 1 Romford RM1 3LS on 2022-10-25
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-10-25 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 12th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-24
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-04-24
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2021-08-31 to 2021-12-31
filed on: 6th, April 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2020-06-02
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-06-02 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-02 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 280 Havering Road Romford RM1 4th to 71-75 Shelton Street London WC2H 9JQ on 2020-06-02
filed on: 2nd, June 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-06-02 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-06-02 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 26th, May 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-05-18
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-24
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 21st, December 2019
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-05-28
filed on: 28th, May 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA01 |
Current accounting period shortened from 2020-04-30 to 2019-08-31
filed on: 27th, May 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-24
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 14th, December 2018
| accounts
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-09-01: 100.00 GBP
filed on: 16th, October 2018
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2018-09-01: 100.00 GBP
filed on: 10th, September 2018
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-01
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-09-04
filed on: 4th, September 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-09-01
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-09-01
filed on: 4th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-10
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 26th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-06-10
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 5th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-10 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 3rd, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-10 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2014-06-01
filed on: 22nd, June 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-04-30
filed on: 3rd, July 2014
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2014-04-30
filed on: 1st, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-10 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-11: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-05-28
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-05-13
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-13
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 207 Regent Street London W1B 3HH England on 2014-05-13
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-09-27
filed on: 27th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(25 pages)
|