AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on 2nd June 2022 to 124 City Road London EC1V 2NX
filed on: 2nd, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Van Gogh House 158 Twickenham Road Isleworth TW7 7DL England on 31st March 2022 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2021
filed on: 23rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th September 2021
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th September 2021
filed on: 14th, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 1st December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2019
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st July 2019
filed on: 6th, July 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st July 2019
filed on: 6th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 6th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2018
filed on: 23rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 6th January 2018
filed on: 6th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 6th January 2018 director's details were changed
filed on: 6th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 23rd September 2017
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN on 13th September 2017 to Van Gogh House 158 Twickenham Road Isleworth TW7 7DL
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd September 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 25th, July 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th October 2015
filed on: 11th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th October 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 9th October 2015
filed on: 11th, October 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, September 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 16th September 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|