CS01 |
Confirmation statement with updates January 11, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 9th, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On September 20, 2022 director's details were changed
filed on: 21st, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 20, 2022
filed on: 21st, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Suite 1, Dairy Barn Mews Summers Park Lawford Manningtree Essex CO11 2BZ on September 21, 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 11, 2022
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 15, 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control January 15, 2020
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on June 19, 2019
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On March 20, 2019 director's details were changed
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 15, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 30, 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 11, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates January 11, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 11, 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 12, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 11, 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Regent House 1 Pratt Mews London NW1 0AD to 5Th Floor 89 New Bond Street London W1S 1DA on February 2, 2015
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England to 5Th Floor 89 New Bond Street London W1S 1DA on February 2, 2015
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On January 11, 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 11, 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(14 pages)
|
CH01 |
On February 10, 2014 director's details were changed
filed on: 17th, February 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2013
filed on: 14th, October 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to January 11, 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(14 pages)
|
CH01 |
On June 8, 2012 director's details were changed
filed on: 7th, August 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 7, 2012. Old Address: 1 Pratt Mews Cadem London NW1 0AD United Kingdom
filed on: 7th, August 2012
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 11, 2012. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 11th, January 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, January 2012
| incorporation
|
|
TM01 |
Director appointment termination date: January 11, 2012
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On January 11, 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 11, 2012
filed on: 11th, January 2012
| officers
|
Free Download
(1 page)
|