AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 7th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 18th Oct 2023 director's details were changed
filed on: 18th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Oct 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Avantgarde Place Apt 140 Avantgarde Tower London E1 6GS England on Mon, 19th Oct 2020 to 217a Old Ford Road Bridgeside Wharf London E3 5NP
filed on: 19th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 13th Oct 2020
filed on: 19th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 19th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX England on Wed, 10th Oct 2018 to 1 Avantgarde Place Apt 140 Avantgarde Tower London E1 6GS
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Moorings Eirene Avenue Goring-by-Sea Worthing West Sussex BN12 4DL England on Mon, 8th Oct 2018 to Kemp House 160 City Road London EC1V 2NX
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Mon, 10th Sep 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 7th Sep 2018
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 7th Sep 2018
filed on: 8th, September 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX England on Tue, 15th May 2018 to The Moorings Eirene Avenue Goring-by-Sea Worthing West Sussex BN12 4DL
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 115 Mare Street 115 Mare Street London Greater London E8 4RU United Kingdom on Tue, 13th Mar 2018 to Kemp House 160 City Road London EC1V 2NX
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On Sun, 10th Sep 2017, company appointed a new person to the position of a secretary
filed on: 10th, September 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 1st Sep 2017, company appointed a new person to the position of a secretary
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Avantgarde Place 140 Avantgarde Tower London Shoreditch E1 6GS on Thu, 3rd Aug 2017 to 115 Mare Street 115 Mare Street London Greater London E8 4RU
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 16th Oct 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 3rd, November 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Sep 2015
filed on: 28th, October 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 34 Upper St James Street Brighton East Sussex BN2 1JN United Kingdom on Wed, 27th May 2015 to 1 Avantgarde Place 140 Avantgarde Tower London Shoreditch E1 6GS
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2014
| incorporation
|
Free Download
(25 pages)
|