AA |
Micro company accounts made up to 2023-03-31
filed on: 31st, March 2024
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2023-04-30
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 61 Engadine Street London SW18 5BZ. Change occurred on 2022-09-26. Company's previous address: 85 Great Portland Street London W1W 7LT England.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-30
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 5th, January 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-04-30
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 8th, December 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2020-11-13
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-11-13
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on 2020-09-25. Company's previous address: Office 34, the Mansion House Wrest Park Silsoe Bedfordshire MK45 4HR England.
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 13th, July 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-04-30
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, October 2019
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-27
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-09-27
filed on: 14th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 8th, October 2019
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, September 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-30
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-12-31
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-01-01
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-31
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-12-31
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-30
filed on: 13th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 9th, December 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address Office 34, the Mansion House Wrest Park Silsoe Bedfordshire MK45 4HR. Change occurred on 2017-11-03. Company's previous address: Unit 7 Tileyard Acorn Studios 103-105 Blundell Street London N7 9BN United Kingdom.
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-30
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2017-04-30 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-30 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7 Tileyard Acorn Studios 103-105 Blundell Street London N7 9BN. Change occurred on 2017-01-22. Company's previous address: 20-22 Wenlock Road London N1 7GU.
filed on: 22nd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-30
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2015-11-30 to 2016-03-31
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-04-30
filed on: 7th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-05-07: 3.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-04-30
filed on: 4th, May 2015
| officers
|
Free Download
|
NEWINC |
Incorporation
filed on: 19th, November 2014
| incorporation
|
Free Download
(8 pages)
|