CS01 |
Confirmation statement with no updates 2023-05-10
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-04-30
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-10
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-30
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-05-10
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-30
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-10
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2019-09-01 secretary's details were changed
filed on: 7th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 40 Bank Street Canary Wharf London E14 5NR on 2019-09-07
filed on: 7th, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-09-01
filed on: 7th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-09-01 director's details were changed
filed on: 7th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-10
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019-02-06
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2019-02-06 secretary's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019-02-06 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Level 18, 40 Bank Street Canary Wharf London E14 5NR United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 2019-02-06
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-10
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-10-01 director's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-10-01 secretary's details were changed
filed on: 10th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-04-30
filed on: 9th, October 2017
| accounts
|
Free Download
|
AD01 |
Registered office address changed from 61 Shirley House Drive London SE7 7EL England to Level 18, 40 Bank Street Canary Wharf London E14 5NR on 2017-09-21
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-10
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-05-10 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Tax Perks Accountancy 02 Universal Square Devonshire Street North Manchester M12 6JH to 61 Shirley House Drive London SE7 7EL on 2016-06-01
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2015-05-31 to 2015-04-30
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
CH03 |
On 2015-06-05 secretary's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-06-05 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-10 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-06-05: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 44 Flaxfield Court Basingstoke Hampshire RG21 8FX England to C/O Tax Perks Accountancy 02 Universal Square Devonshire Street North Manchester M12 6JH on 2015-06-05
filed on: 5th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 10th, May 2015
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from 2014-06-30 to 2014-05-31
filed on: 10th, February 2015
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2014-05-31 to 2014-06-30
filed on: 10th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 61 Shirley House Drive London SE7 7EL to 44 Flaxfield Court Basingstoke Hampshire RG21 8FX on 2015-01-23
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-10 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-06-20: 1.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 10th, May 2013
| incorporation
|
Free Download
(25 pages)
|