(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 5, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 5, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 5, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 5, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 26, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 22, 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 10th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 22, 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 9, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Beverley Road Sunbury-on-Thames TW16 6NG. Change occurred on January 26, 2018. Company's previous address: 44 Broadway Suite 9, 4th Floor London E15 1XH England.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 9, 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on March 9, 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 9, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on August 23, 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 23, 2016 new director was appointed.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 44 Broadway Suite 9, 4th Floor London E15 1XH. Change occurred on July 6, 2016. Company's previous address: 44 Suite 9, 4th Floor London E15 1XH England.
filed on: 6th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Suite 9, 4th Floor London E15 1XH. Change occurred on June 22, 2016. Company's previous address: 44 Broadway London E15 1XH.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on January 1, 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2015 new director was appointed.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 9, 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 44 Broadway London E15 1XH. Change occurred on September 21, 2015. Company's previous address: 8 Beverley Road Sunbury-on-Thames TW16 6NG.
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Beverley Road Sunbury-on-Thames TW16 6NG. Change occurred on September 4, 2015. Company's previous address: 307C Finchley Road Hampstead London Greater London NW3 6EH England.
filed on: 4th, September 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 9, 2014: 100.00 GBP
capital
|
|