AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sat, 8th Apr 2023
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
SH19 |
Capital declared on Fri, 17th Mar 2023: 25000.00 GBP
filed on: 17th, March 2023
| capital
|
Free Download
(5 pages)
|
CAP-SS |
Solvency Statement dated 28/02/23
filed on: 8th, March 2023
| insolvency
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 8th, March 2023
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 8th, March 2023
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(23 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2023 to Sat, 31st Dec 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 20th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Jun 2022
filed on: 22nd, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 9th, June 2021
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on Mon, 17th Feb 2020
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Thu, 29th Nov 2018: 170000.00 GBP
filed on: 29th, November 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Golden Cross House Golden Cross House 8 Duncannon Street London on Fri, 29th Jun 2018 to PO Box EC4R 1AG 10 Queen Street Place London EC4R 1AG
filed on: 29th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 13th Feb 2017: 120000.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 17th, September 2016
| accounts
|
Free Download
(27 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th May 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 20th May 2016: 70000.00 GBP
capital
|
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 16th, September 2015
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Thu, 30th Jul 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Jul 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 20th May 2015: 70000.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Tue, 14th Apr 2015
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 24th Oct 2014 director's details were changed
filed on: 27th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 5th Aug 2014: 70000.00 GBP
filed on: 19th, August 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th May 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th Jun 2014
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 9th Jun 2014
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Sep 2013 director's details were changed
filed on: 29th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 27th May 2014. Old Address: 25 Floral Street London WC2E 9DS United Kingdom
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st May 2014 to Tue, 31st Dec 2013
filed on: 20th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th May 2013
filed on: 20th, May 2013
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2013
| incorporation
|
Free Download
(25 pages)
|