PSC01 |
Notification of a person with significant control Thursday 19th May 2022
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 19th May 2022
filed on: 31st, October 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st September 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 20th December 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Thursday 29th September 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 29th September 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 19th May 2022) of a secretary
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 19th May 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 1st September 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 19th May 2022
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 28th July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Monday 15th March 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, May 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd April 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 14th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd April 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd April 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 17th April 2015 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th April 2015.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 17th April 2015.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Tuesday 31st March 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd April 2015
filed on: 29th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th April 2015
capital
|
|
AD01 |
New registered office address 14-16 Pond Street London NW3 2PS. Change occurred on Monday 3rd November 2014. Company's previous address: 2 Lyell Road Poole Dorset BH12 2NE United Kingdom.
filed on: 3rd, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, April 2014
| incorporation
|
Free Download
(8 pages)
|