TM01 |
20th April 2023 - the day director's appointment was terminated
filed on: 18th, February 2024
| officers
|
Free Download
(1 page)
|
CH01 |
On 3rd August 2023 director's details were changed
filed on: 18th, February 2024
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2024
filed on: 18th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st September 2023 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st December 2022 to 30th December 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th January 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th February 2023. New Address: Stanley Arts 12 South Norwood Hill London SE25 6AB. Previous address: C/O St Paul`S Church Bedford Street Covent Garden London WC2E 9ED
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 8th, January 2023
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 12th, April 2021
| accounts
|
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control 11th March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 11th March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th March 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th November 2017
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th October 2018
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2017
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st November 2020
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 19th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th April 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 28th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th April 2016, no shareholders list
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 25th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th May 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th April 2015, no shareholders list
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 1st, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th April 2014, no shareholders list
filed on: 25th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 28th April 2013, no shareholders list
filed on: 27th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th April 2012, no shareholders list
filed on: 26th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 28th April 2011, no shareholders list
filed on: 19th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th April 2010, no shareholders list
filed on: 4th, May 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 28th April 2010 director's details were changed
filed on: 4th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2010 director's details were changed
filed on: 3rd, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 28th April 2010 director's details were changed
filed on: 3rd, May 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
27th October 2009 - the day director's appointment was terminated
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 29th, September 2009
| incorporation
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, September 2009
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, April 2009
| incorporation
|
Free Download
(24 pages)
|