CS01 |
Confirmation statement with updates 2023/04/21
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 28th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2022/04/21
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 28th, February 2022
| accounts
|
Free Download
(11 pages)
|
AA01 |
Accounting reference date changed from 2021/04/29 to 2021/04/30
filed on: 25th, January 2022
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2021/10/11 director's details were changed
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/10/11
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 29th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/04/21
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/04/21
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 29th, January 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2019/08/09. New Address: 61 Queen Square Bristol BS1 4JZ. Previous address: C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH England
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/21
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019/04/30 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/12/06. New Address: C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH. Previous address: C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS England
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 13th, September 2018
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2018/06/27 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/21
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/04/29
filed on: 31st, January 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/23. New Address: C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS. Previous address: 5a Bear Lane Bear Lane London SE1 0UH England
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/21
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/07/06. New Address: 5a Bear Lane Bear Lane London SE1 0UH. Previous address: 18a Willoughby Road London London NW3 1SA
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/21 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/04/21 with full list of members
filed on: 8th, May 2015
| annual return
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/04/21 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/04/21 with full list of members
filed on: 6th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on 2013/06/06
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/04/30
filed on: 17th, January 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2011/05/01 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/04/21 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/04/30
filed on: 5th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/04/21 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/11/08 from 18a Willoughby Road London NW3 1SA
filed on: 8th, November 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/10/14 from Unit 5, Rb Building 557, Harrow Road London NW3 1SA United Kingdom
filed on: 14th, October 2011
| address
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, April 2010
| incorporation
|
Free Download
(19 pages)
|