AD01 |
Change of registered address from 459 459 Railway Arches Robeson Street London E3 4JA England on Thu, 23rd Nov 2023 to 459 Railway Arches Robeson Street London E3 4JA
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 111 High Holborn (Shop) London WC1V 6JJ England on Thu, 23rd Nov 2023 to 459 459 Railway Arches Robeson Street London E3 4JA
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 26th Sep 2023 to 111 High Holborn (Shop) London WC1V 6JJ
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 12th Jan 2023
filed on: 14th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 12th Jan 2023 director's details were changed
filed on: 14th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 30th Dec 2022
filed on: 30th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Dec 2022 director's details were changed
filed on: 30th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 276 Caledonian Road London N1 1BA United Kingdom on Mon, 27th Sep 2021 to 20-22 Wenlock Road London N1 7GU
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 27th Sep 2021 to 20-22 Wenlock Road London N1 7GU
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, July 2021
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 11/07/21
filed on: 27th, July 2021
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, July 2021
| capital
|
Free Download
(1 page)
|
SH19 |
Capital declared on Tue, 27th Jul 2021: 100.00 GBP
filed on: 27th, July 2021
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 11/07/21
filed on: 20th, July 2021
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 20th, July 2021
| resolution
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 20th, July 2021
| capital
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th May 2021
filed on: 31st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 27th May 2020
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 9th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st May 2020 director's details were changed
filed on: 9th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st May 2020
filed on: 9th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Apr 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Apr 2020
filed on: 30th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Apr 2020
filed on: 24th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Apr 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 2nd Apr 2020 director's details were changed
filed on: 2nd, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Apr 2018
filed on: 28th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Selsdon Road London E13 9BX on Sun, 21st May 2017 to 276 Caledonian Road London N1 1BA
filed on: 21st, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 17th Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th Apr 2016
filed on: 12th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Apr 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Apr 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Apr 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th May 2014: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 17th Apr 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2012
| incorporation
|
Free Download
(7 pages)
|