AA |
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 25th, March 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2022-08-01 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 8 Southbourne Lane East Bournemouth Dorset BH6 3DN. Change occurred on 2022-08-01. Company's previous address: C/O Niveda Group, 5th Floor 14 Brook's Mews Mayfair London W1K 4DG England.
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Flat 8 13-15 Southbourne Lane East Bournemouth Dorset BH6 3DN. Change occurred on 2022-08-01. Company's previous address: Flat 8 Southbourne Lane East Bournemouth Dorset BH6 3DN United Kingdom.
filed on: 1st, August 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2021-09-30 to 2021-03-31
filed on: 4th, August 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2021-05-17
filed on: 17th, May 2021
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020-07-13 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-07-13 director's details were changed
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Niveda Group, 5th Floor 14 Brook's Mews Mayfair London W1K 4DG. Change occurred on 2020-07-23. Company's previous address: 5th Floor 14 Brook's Mews Mayfair London W1K 4DG England.
filed on: 23rd, July 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-02-24 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-24 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor, 14 Brookæs Mews Mayfair London W1K 4DG. Change occurred on 2020-03-10. Company's previous address: 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER United Kingdom.
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 5th Floor 14 Brook?S Mews Mayfair London W1K 4DG. Change occurred on 2020-03-10. Company's previous address: 5th Floor, 14 Brookæs Mews Mayfair London W1K 4DG England.
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2019-03-31 (was 2019-09-30).
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 31st, December 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2011-05-06 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-05-06 director's details were changed
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3rd Floor, Lansdowne House, 57 Berkeley Square Mayfair London W1J 6ER. Change occurred on 2017-12-13. Company's previous address: Berkeley Square House Berkeley Square Mayfair London W1J 6BD.
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2011-05-06: 80.00 GBP
filed on: 2nd, January 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-30
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-31
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-11-19: 40.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, January 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2011-05-06 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-25
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011-05-06 director's details were changed
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 27th, June 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-01
filed on: 11th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2012-05-31 to 2012-03-31
filed on: 26th, September 2012
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-06
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 6th, June 2011
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2011-06-06: 2.00 GBP
filed on: 6th, June 2011
| capital
|
Free Download
(4 pages)
|
CH01 |
On 2011-05-06 director's details were changed
filed on: 13th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-05-13
filed on: 13th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, May 2011
| incorporation
|
Free Download
(24 pages)
|