AA |
Micro company financial statements for the year ending on Mon, 27th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 17th Apr 2023. New Address: 40 Craven Street London WC2N 5NG. Previous address: 8 Duncannon Street London WC2N 4JF England
filed on: 17th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 27th Feb 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 27th Feb 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 27th Feb 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 27th Feb 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 27th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Oct 2019. New Address: 8 Duncannon Street London WC2N 4JF. Previous address: 9th Floor Berkeley Square House Berkeley Square London W1J 6DD England
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sun, 19th May 2019. New Address: 9th Floor Berkeley Square House Berkeley Square London W1J 6DD. Previous address: 8 Duncannon Street London WC2N 4JF England
filed on: 19th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Thu, 10th Nov 2016. New Address: 8 Duncannon Street London WC2N 4JF. Previous address: Room 321 2nd Floor Regus Berkeley Square House Berkeley Square London W1J 6BD
filed on: 10th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 4th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 18th Aug 2016. New Address: Room 321, 2nd Floor Regus, Berkeley Square House Berkeley Square London W1J 6BD. Previous address: Office 321 Berkeley Square House Berkeley Square London W1J 6BD
filed on: 18th, August 2016
| address
|
Free Download
(2 pages)
|
TM02 |
Thu, 7th Apr 2016 - the day secretary's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 7th Apr 2016 - the day director's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 4th Aug 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 29th Jul 2015. New Address: Office 321 Berkeley Square House Berkeley Square London W1J 6BD. Previous address: Office 156 Berkeley Square House Berkeley Square London W1J 6BD United Kingdom
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 18th Jul 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Jul 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Jul 2014: 100.00 GBP
capital
|
|
AP01 |
On Fri, 18th Jul 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 4th Apr 2014. Old Address: 27 Brooklyn House 31 Rillaton Walk Milton Keynes England MK9 2BN United Kingdom
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2014
| incorporation
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|