CS01 |
Confirmation statement with no updates 11th July 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 11th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 22nd, April 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 22nd December 2021. New Address: Four Gables 11 Grammar School Lane Northallerton North Yorkshire DL6 1DA. Previous address: 16 Heather Way Killinghall Moor Harrogate HG3 2SH England
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 20th December 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th August 2021. New Address: 16 Heather Way Killinghall Moor Harrogate HG3 2SH. Previous address: Studio 132 the Light Box 111 Power Road London W4 5PY England
filed on: 29th, August 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2nd August 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd August 2021. New Address: Studio 132 the Light Box 111 Power Road London W4 5PY. Previous address: Studio 149, the Light Box 111 Power Road London W4 5PY England
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2nd August 2021 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, May 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 23rd August 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th September 2019. New Address: Studio 149, the Light Box 111 Power Road London W4 5PY. Previous address: 9 Devonshire Mews London W4 2HA England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd July 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th November 2018
filed on: 30th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 20th November 2018 director's details were changed
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd July 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd July 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 23rd, July 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 23rd July 2015: 1.00 GBP
capital
|
|