CS01 |
Confirmation statement with no updates Sat, 1st Jul 2023
filed on: 1st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Jul 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Jul 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom on Mon, 1st Jun 2020 to 98 Darenth Road London N16 6ED
filed on: 1st, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Jul 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 115B Drysdale Street Hoxton London N1 6nd United Kingdom on Fri, 12th Oct 2018 to Unit 2 99-101 Kingsland Road London E2 8AG
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 1st Jul 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Jul 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Jul 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 26th May 2016 director's details were changed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 114-116 Curtain Road First Floor London EC2A 3AH on Mon, 7th Sep 2015 to 115B Drysdale Street Hoxton London N1 6nd
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Jul 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 1st Jul 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 30th Jul 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 12th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st Jul 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, April 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Jul 2011
filed on: 20th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 12th, April 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 1st Jul 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to Wed, 22nd Jul 2009 with complete member list
filed on: 22nd, July 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 27th, June 2009
| mortgage
|
Free Download
(4 pages)
|
288b |
On Tue, 24th Mar 2009 Appointment terminated secretary
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 24th Mar 2009 Secretary appointed
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, March 2009
| mortgage
|
Free Download
(3 pages)
|
288b |
On Wed, 15th Oct 2008 Appointment terminated director
filed on: 15th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/10/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
filed on: 15th, October 2008
| address
|
Free Download
(2 pages)
|
288a |
On Tue, 29th Jul 2008 Secretary appointed
filed on: 29th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tue, 29th Jul 2008 Director appointed
filed on: 29th, July 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2008
| incorporation
|
Free Download
(12 pages)
|