CS01 |
Confirmation statement with updates January 26, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 29, 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On September 29, 2023 new director was appointed.
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 15, 2023
filed on: 25th, May 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 26, 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on March 16, 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On June 17, 2020 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 21st, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 25, 2019
filed on: 13th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 26, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ to 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on December 13, 2017
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 18, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On August 18, 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 18, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On July 25, 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2017 new director was appointed.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2017 new director was appointed.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 25, 2017 new director was appointed.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 26, 2016, no shareholders list
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 4, 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: December 1, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 1, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 1, 2015
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 4, 2015 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Charles House Fifth Floor 108-110 Finchley Road London NW3 5JJ to C/O Wyatt Morris Golland Ltd Park House 200 Drake Street Rochdale OL16 1PJ on December 22, 2015
filed on: 22nd, December 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On March 31, 2015 new director was appointed.
filed on: 20th, April 2015
| officers
|
|
TM02 |
Secretary appointment termination on March 31, 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On March 31, 2014 - new secretary appointed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 26, 2015, no shareholders list
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 26, 2014, no shareholders list
filed on: 19th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 26, 2013, no shareholders list
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 2nd, January 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Company moved to new address on October 10, 2012. Old Address: 120 Crawford Street London W1U 6BD United Kingdom
filed on: 10th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 26, 2012, no shareholders list
filed on: 1st, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to January 26, 2011, no shareholders list
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 26th, January 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, January 2010
| incorporation
|
Free Download
(23 pages)
|