TM01 |
Director's appointment terminated on 2023/11/30
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 29th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2023/03/31
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 5th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2022/03/31
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2021/03/31
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/03/31
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2020/06/10
filed on: 11th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Becket House 36 Old Jewry London EC2R 8DD England on 2020/06/10 to Numata Business It 86-90 Paul Street London EC2A 4NE
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/06/10
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/12/17
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2019/02/26
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom on 2019/02/26 to Becket House 36 Old Jewry London EC2R 8DD
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/12/17
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 5th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2018/02/28 from 2017/12/31
filed on: 17th, August 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Stubbetts Farm Ockley Road Forest Green RH5 5SL England on 2018/08/01 to Devonshire House 1 Devonshire Street London W1W 5DR
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/12/20
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/17
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/12/20.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/12/20
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/20.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/20.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/12/20.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 72 Abbeville Road London SW4 9NA England on 2017/12/15 to Stubbetts Farm Ockley Road Forest Green RH5 5SL
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Pacific House 382 Kenton Road Harrow, Middlesex HA3 8DP England on 2017/09/29 to 72 Abbeville Road London SW4 9NA
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/12/31
filed on: 4th, September 2017
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2017/08/31
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/09/01
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/31
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/08/31
filed on: 1st, September 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/12/18 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/18 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/12/18 director's details were changed
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/08/01.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/17
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/18
capital
|
|