AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jun 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st May 2022
filed on: 7th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 35 Ballards Lane London N3 1XW England on Tue, 21st Sep 2021 to 2nd Floor 346 Kensington High Street London W14 8NS
filed on: 21st, September 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 15th Sep 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 15th Sep 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Sep 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Jun 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st May 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st May 2021 director's details were changed
filed on: 7th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 22nd Apr 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Jun 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jun 2020
filed on: 3rd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 27th Nov 2019 director's details were changed
filed on: 27th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jun 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 26th Jun 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Jun 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 26th Jun 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 16th Nov 2018 director's details were changed
filed on: 16th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jun 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on Mon, 23rd Apr 2018 to 35 Ballards Lane London N3 1XW
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Jun 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jun 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sun, 1st May 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 80 Fleet Street London EC4Y 1EL on Wed, 4th May 2016 to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Thu, 16th Oct 2014 new director was appointed.
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Thu, 21st Aug 2014
filed on: 11th, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(8 pages)
|