AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th July 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th July 2022
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 25th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th July 2021
filed on: 18th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 George Row London SE16 4UJ England to 49 Ludlow Road Feltham TW13 7JE on Thursday 25th March 2021
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th July 2020
filed on: 19th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 8th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT to 5 George Row London SE16 4UJ on Friday 19th July 2019
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 5 Brownlow House George Row London SE16 4UJ United Kingdom to 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT on Wednesday 30th January 2019
filed on: 30th, January 2019
| address
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 George Row London SE16 4UJ England to Flat 5 Brownlow House George Row London SE16 4UJ on Monday 20th August 2018
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 17th August 2018 director's details were changed
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th August 2018
filed on: 17th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 5 Brownlow House George Row London Greater London SE16 4UJ England to 5 George Row London SE16 4UJ on Thursday 16th August 2018
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG to 5 5 Brownlow House George Row London Greater London SE16 4UJ on Monday 6th August 2018
filed on: 6th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th July 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 30th April 2016 to Thursday 31st March 2016
filed on: 26th, July 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 18th July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Wednesday 22nd July 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st July 2015 to Thursday 30th April 2015
filed on: 26th, May 2015
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 22nd July 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd July 2014
capital
|
|
NEWINC |
Company registration
filed on: 22nd, July 2013
| incorporation
|
|