CS01 |
Confirmation statement with no updates Monday 11th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 11th March 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 11th March 2021
filed on: 28th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 10th January 2021
filed on: 10th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 10th January 2021 director's details were changed
filed on: 10th, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Ridings Cl London N6 5XE United Kingdom to 9 Japan Crescent London N4 4BB on Sunday 10th January 2021
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 Calais Street London SE5 9LP United Kingdom to 11 Ridings Cl London N6 5XE on Thursday 20th August 2020
filed on: 20th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 13th August 2020
filed on: 20th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th August 2020 director's details were changed
filed on: 20th, August 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 2nd January 2018 director's details were changed
filed on: 2nd, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 61 Tanner Street Flat 13 London SE1 3PP to 17 Calais Street London SE5 9LP on Tuesday 2nd January 2018
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 11th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 11th March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 26th February 2016 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 11th March 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 31st March 2015
capital
|
|
AD01 |
Registered office address changed from 19 Victoria Mills Studios 10 Burford Road London E15 2SW to 61 Tanner Street Flat 13 London SE1 3PP on Wednesday 4th February 2015
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, March 2014
| incorporation
|
Free Download
(33 pages)
|