CS01 |
Confirmation statement with no updates 28th September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th July 2023. New Address: 68 Astonville Street Astonville Street 68 London SW18 5AJ. Previous address: 166 Wimbledon Park Road London SW18 5RL United Kingdom
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th September 2022
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 14th, July 2022
| accounts
|
Free Download
(8 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 6th October 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd March 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th September 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 8th, July 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2nd March 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th March 2021. New Address: 166 Wimbledon Park Road London SW18 5RL. Previous address: 100 George Street London W1U 8NU England
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
3rd March 2021 - the day director's appointment was terminated
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
TM02 |
3rd March 2021 - the day secretary's appointment was terminated
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
3rd March 2021 - the day director's appointment was terminated
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(10 pages)
|
AP03 |
New secretary appointment on 2nd July 2020
filed on: 11th, August 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
2nd July 2020 - the day secretary's appointment was terminated
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
2nd July 2020 - the day director's appointment was terminated
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st March 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 20th July 2017 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st March 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 27th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 31st March 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 4th October 2016. New Address: 100 George Street London W1U 8NU. Previous address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 30th September 2015
filed on: 5th, May 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to 31st March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 10th September 2014
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
10th September 2014 - the day director's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 10th September 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th September 2014
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
10th September 2014 - the day secretary's appointment was terminated
filed on: 3rd, October 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, July 2014
| incorporation
|
Free Download
(28 pages)
|