AA |
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 8th, April 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 9th, December 2022
| accounts
|
Free Download
(13 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF. Change occurred on June 7, 2021. Company's previous address: Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom.
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 2, 2019 director's details were changed
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 2, 2019
filed on: 16th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ. Change occurred on June 12, 2018. Company's previous address: Office 311 Winston House 2 Dollis Park London N3 1HF England.
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 11, 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 11th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 21st, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 21st, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 311 Winston House 2 Dollis Park London N3 1HF. Change occurred on February 15, 2016. Company's previous address: 411 Fitzrovia Apartments 50 Bolsover Street London W1W 5NG.
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 24, 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2015 to December 31, 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on June 24, 2014: 100.00 GBP
capital
|
|