AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 16th, December 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 7th March 2017
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th December 2022
filed on: 26th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 24th December 2021
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th April 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th April 2020
filed on: 25th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th March 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Thursday 24th January 2019 director's details were changed
filed on: 3rd, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX England to 241 Shaftesbury Avenue London WC2H 8EH on Thursday 8th February 2018
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 22nd October 2017 director's details were changed
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th March 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 7th March 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 241 Shaftesbury Avenue London WC2H 8EH to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on Monday 16th May 2016
filed on: 16th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 7th March 2015 with full list of members
filed on: 19th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 19th April 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 116 Lexington Building Fairfield Road London E3 2UE to 241 Shaftesbury Avenue London WC2H 8EH on Tuesday 6th January 2015
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st December 2013.
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 7th March 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Wednesday 21st May 2014
capital
|
|
NEWINC |
Company registration
filed on: 7th, March 2013
| incorporation
|
Free Download
(26 pages)
|