(AA) Micro company accounts made up to 2023-03-31
filed on: 22nd, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-03-31
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-03-31
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 13th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-03-31
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Figurit Niddry Lodge 51 Holland Street London W8 7JB. Change occurred on 2021-03-19. Company's previous address: Lansdell & Rose, Niddry Lodge 51 Holland Street London W8 7JB England.
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-03-19
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021-02-25 director's details were changed
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-19
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-02-19
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-09-22
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 4th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-09-22
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-05-13 director's details were changed
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-05-13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, December 2018
| resolution
|
Free Download
(13 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, December 2018
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-11-28
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-11-28
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-09-22
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2016-10-12
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016-10-12 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-22
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 14th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017-05-10 director's details were changed
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-09-22
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 17th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Lansdell & Rose, Niddry Lodge 51 Holland Street London W8 7JB. Change occurred on 2016-05-26. Company's previous address: Lansdell & Rose 36 Earls Court Road London W8 6EJ England.
filed on: 26th, May 2016
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2016-09-30 to 2016-03-31
filed on: 28th, September 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, September 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2015-09-23: 1000.00 GBP
capital
|
|