CS01 |
Confirmation statement with no updates 1st February 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th January 2024
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 12th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd June 2021. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 121 Winston Road London N16 9LL United Kingdom
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 24th December 2020. New Address: 121 Winston Road London N16 9LL. Previous address: 10 10 Bonhill Street London London EC2A 4QJ United Kingdom
filed on: 24th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2020
filed on: 1st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th July 2019. New Address: 10 10 Bonhill Street London London EC2A 4QJ. Previous address: 10 10 Bonhill Street London Londonderry EC2A 4QJ United Kingdom
filed on: 5th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st September 2018. New Address: 10 10 Bonhill Street London Londonderry EC2A 4QJ. Previous address: PO Box N1 9AB Cottam House 36-40 York Way London N1 9AB United Kingdom
filed on: 21st, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st February 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 121 Winston Road London N16 9LL. Previous address: 25 Christopher Street London EC2A 2BS England
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 24th April 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th April 2017. New Address: PO Box N1 9AB Cottam House 36-40 York Way London N1 9AB. Previous address: 25 Christopher Street London EC2A 2BS England
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st February 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 18th February 2016. New Address: 25 Christopher Street London EC2A 2BS. Previous address: 121 Winston Road Londonlondon
filed on: 18th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 25 Christopher Street London EC2A 2BS. Previous address: Cottam House York Way London N1 9AB England
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 26th February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 1st February 2014 with full list of members
filed on: 20th, February 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 19th August 2013 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from Britannia Row Business Centre 35 Britannia Row London N1 8QH United Kingdom at an unknown date
filed on: 19th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 28th February 2013 to 31st March 2013
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st February 2013 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address has been changed
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th November 2012
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, February 2012
| incorporation
|
Free Download
(7 pages)
|