PSC04 |
Change to a person with significant control Tue, 2nd Jan 2024
filed on: 29th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Nov 2023
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Nov 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 1st Dec 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Dec 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Nov 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 26th Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 14th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Nov 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Nov 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087763730002, created on Wed, 22nd Mar 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
(39 pages)
|
CH01 |
On Mon, 10th Oct 2016 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 087763730001, created on Wed, 22nd Feb 2017
filed on: 22nd, February 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2016
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 15th Sep 2015 director's details were changed
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 11th, August 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Wed, 31st Dec 2014 from Sun, 30th Nov 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Nov 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 15th Oct 2014 director's details were changed
filed on: 4th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England on Thu, 4th Dec 2014 to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 15th Jul 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4Th Floor 5-7 John Prince's Street London W1G 0JN England on Thu, 17th Jul 2014 to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(7 pages)
|