AA |
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 13th September 2022
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2022
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st December 2021
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2021
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd September 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th November 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th October 2020
filed on: 30th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 9th, April 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 31st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 074799430001 in full
filed on: 13th, September 2019
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th March 2019
filed on: 29th, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 30th December 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 30th December 2017
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Greenwayslaw Llp 48 Charlotte Street London W1T 2NS England on 1st June 2017 to 19 st Michaels Road St. Michaels Road Newquay TR7 1LL
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th December 2016
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 10 Margaret Street London W1W 8RL on 27th October 2016 to C/O Greenwayslaw Llp 48 Charlotte Street London W1T 2NS
filed on: 27th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th December 2015
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074799430001, created on 3rd December 2015
filed on: 3rd, December 2015
| mortgage
|
Free Download
(42 pages)
|
AD01 |
Change of registered address from 20 Hanover Square London W1S 1JY on 6th May 2015 to 10 Margaret Street London W1W 8RL
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th December 2014
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th December 2013
filed on: 6th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th January 2014: 100.00 GBP
capital
|
|
AP01 |
New director was appointed on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52 Broadwick Street London W1F 7AL United Kingdom on 1st August 2013
filed on: 1st, August 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th December 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, October 2012
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 10th April 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 16th, February 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th February 2012 director's details were changed
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th December 2011
filed on: 10th, January 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 58 Broadwick Street London W1F 7AL on 10th January 2012
filed on: 10th, January 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st December 2011 to 31st March 2012
filed on: 2nd, November 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th July 2011
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th January 2011
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
AP02 |
New person appointed on 14th January 2011 to the position of a member
filed on: 14th, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th January 2011
filed on: 14th, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, December 2010
| incorporation
|
Free Download
(18 pages)
|