AA |
Total exemption full accounts record for the accounting period up to Friday 28th April 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 128 City Road London EC1V 2NX. Change occurred on Friday 10th June 2022. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th April 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Thursday 28th April 2022. Originally it was Wednesday 30th March 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th March 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 10th January 2022 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 160 City Road London EC1V 2NX. Change occurred on Friday 21st January 2022. Company's previous address: Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT England.
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st January 2022 to Tuesday 30th March 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 24th September 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 19th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th September 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 17th, April 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th September 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 15th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 24th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
287.00 GBP is the capital in company's statement on Sunday 1st April 2018
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
287.00 GBP is the capital in company's statement on Monday 25th June 2018
filed on: 21st, September 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 21st September 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 14th, June 2018
| accounts
|
Free Download
(7 pages)
|
CH03 |
On Tuesday 12th June 2018 secretary's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 12th June 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th January 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Saturday 8th April 2017 director's details were changed
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 7th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th January 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
245.00 GBP is the capital in company's statement on Friday 30th September 2016
filed on: 14th, November 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
230.00 GBP is the capital in company's statement on Friday 8th July 2016
filed on: 14th, October 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
237.00 GBP is the capital in company's statement on Friday 9th September 2016
filed on: 14th, October 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, October 2016
| resolution
|
Free Download
(27 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 15th April 2016
filed on: 8th, June 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT. Change occurred on Friday 3rd June 2016. Company's previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
MR04 |
Charge 093905520001 satisfaction in full.
filed on: 31st, May 2016
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Thursday 18th February 2016 secretary's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 10th September 2015 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093905520001, created on Thursday 4th February 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(10 pages)
|
SH01 |
158.00 GBP is the capital in company's statement on Wednesday 8th July 2015
filed on: 16th, July 2015
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2015
| incorporation
|
Free Download
(38 pages)
|