CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 28th Jun 2023 director's details were changed
filed on: 28th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 28th Jun 2023
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd Jan 2023 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd Jan 2023
filed on: 3rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2023
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jan 2022
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Nov 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 17th Nov 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Jan 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 10th, September 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 26th Jun 2020 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Jun 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Jan 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Jan 2019
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 2nd Jan 2019
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 20th Nov 2016
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Jan 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 12th Apr 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Coppergate Mews Surbiton Surrey KT6 5NE on Wed, 29th Mar 2017 to 209 High Road London N2 8AN
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 3rd Jan 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Jan 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Jan 2015
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 1.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jan 2014
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Jan 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, January 2013
| incorporation
|
Free Download
(8 pages)
|