AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 5th, October 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 4th, February 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Sat, 27th Feb 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 14th Feb 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jan 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jan 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Lower Ground Floor Office 231 Shoreditch High Street London London E1 6PJ United Kingdom on Wed, 27th Jan 2021 to 6 Blundell Close London E8 2RS
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 27th Jan 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jan 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jan 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jan 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 27th Jan 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jan 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 23rd, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Feb 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Feb 2020 director's details were changed
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2B, First Floor 24-26 Fournier Street London E1 6QE England on Fri, 14th Feb 2020 to Lower Ground Floor Office 231 Shoreditch High Street London London E1 6PJ
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Unit 1, Hunters Building 110 Curtain Road London EC2A 3AH United Kingdom on Mon, 24th Jun 2019 to Unit 2B, First Floor 24-26 Fournier Street London E1 6QE
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jun 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Jun 2019 director's details were changed
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jun 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jun 2019
filed on: 24th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 1, Hunters Building, 110 Curtain Road, London Unit 1, Hunters Building, 110 Curtain Road London EC2A 3AH United Kingdom on Tue, 19th Feb 2019 to Unit 1, Hunters Building 110 Curtain Road London EC2A 3AH
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 19th Feb 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Feb 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Feb 2019
filed on: 19th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Feb 2019 director's details were changed
filed on: 19th, February 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, February 2018
| incorporation
|
Free Download
(13 pages)
|