AA |
Micro company accounts made up to 31st May 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th March 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 3rd September 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd September 2021
filed on: 3rd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75 Kenton Street London WC1N 1NN United Kingdom on 3rd September 2021 to 8 Coldbath Square London EC1R 5HL
filed on: 3rd, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 20th March 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st June 2020
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st June 2020: 2.00 GBP
filed on: 24th, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th March 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 20th March 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 4th April 2017 director's details were changed
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 4th April 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th April 2017 secretary's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 19a Goodge Street London W1T 2PH on 11th September 2015 to 75 Kenton Street London WC1N 1NN
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th March 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2013
filed on: 4th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2011
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 24th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th March 2010
filed on: 7th, April 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/03/2009 to 31/05/2009
filed on: 28th, July 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 9th April 2009 with complete member list
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On 7th April 2008 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 7th April 2008 Director appointed
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 7th April 2008 Appointment terminated secretary
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 7th April 2008 Appointment terminated director
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/04/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP
filed on: 7th, April 2008
| address
|
Free Download
(1 page)
|
288a |
On 7th April 2008 Secretary appointed
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(16 pages)
|