CS01 |
Confirmation statement with updates 25th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 26th, September 2023
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 3rd, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Holborn Viaduct London EC1A 2BN England on 3rd July 2023 to International House 109-111 Fulham Palace Road London W6 8JA
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th January 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 17th February 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 4th November 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th November 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 3B College Road Epsom KT17 4HD England on 10th September 2020 to 24 Holborn Viaduct London EC1A 2BN
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct City of London London EC1A 2BN England on 27th July 2020 to 3B College Road Epsom KT17 4HD
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th February 2020
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 16th, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 25th January 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 18th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 25th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 6th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Gunpowder House 66 Great Suffolk Street London SE1 0BL on 10th September 2015 to International House 24 Holborn Viaduct City of London London EC1A 2BN
filed on: 10th, September 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 21st, October 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 4th August 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st February 2014 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2014 director's details were changed
filed on: 30th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th January 2014
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 30th January 2014: 100.00 GBP
capital
|
|
CH01 |
On 8th October 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2013
| incorporation
|
Free Download
(31 pages)
|