CS01 |
Confirmation statement with no updates Fri, 12th May 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Suite 1, Lower Ground Floor One George Yard London EC3V 9DF United Kingdom on Thu, 23rd Feb 2023 to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH
filed on: 23rd, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st May 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th May 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 11th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th May 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Suite 1, First Floor 41 Chalton Street London NW1 1JD England on Fri, 24th Feb 2017 to Suite 1, Lower Ground Floor One George Yard London EC3V 9DF
filed on: 24th, February 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 6th Jun 2016: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 3rd Floor 207 Regent Street London W1B 3HH on Tue, 10th May 2016 to Suite 1, First Floor 41 Chalton Street London NW1 1JD
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th May 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 12th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 12th May 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 12th May 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 9th Nov 2011. Old Address: Office 404 Albany House 324 Regent Street London W1B 3HH
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th May 2011
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, July 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 29th Jun 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tue, 29th Jun 2010 director's details were changed
filed on: 13th, July 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2010
| incorporation
|
Free Download
(35 pages)
|