(CS01) Confirmation statement with no updates 27th July 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 14th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th July 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th July 2021
filed on: 20th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 27th July 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 27th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 11th May 2016
filed on: 18th, May 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 29 Athelstone Road Harrow HA3 5NX on 9th May 2016 to 3a Bell Street Romsey Hampshire SO51 8GY
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th October 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th October 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th October 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th October 2015
filed on: 25th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th October 2015
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Clifford Street London W1S 2FT on 19th November 2015 to 29 Athelstone Road Harrow HA3 5NX
filed on: 19th, November 2015
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 16th October 2015
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th July 2015: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AD01) Change of registered address from 7 Clifford Street London W1S 2WE on 11th December 2014 to 7 Clifford Street London W1S 2FT
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(CH01) On 11th December 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 11th December 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 11th December 2014 secretary's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 27th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th July 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with complete list of members, drawn up to 27th July 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 31st December 2012
filed on: 15th, July 2013
| accounts
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 18th June 2013
filed on: 18th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st July 2013 to 31st December 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, July 2012
| incorporation
|
Free Download
(33 pages)
|