(CS01) Confirmation statement with updates January 15, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 15, 2023
filed on: 26th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 15, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 15, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 4, 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 4, 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA United Kingdom to 85 Great Portland Street London W1W 7LT on January 24, 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 4, 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(CH01) On January 15, 2023 director's details were changed
filed on: 23rd, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 15, 2023
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2022
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 15, 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Bunhill Row London EC1Y 8UE England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on July 9, 2020
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 15, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 15, 2019
filed on: 26th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates January 15, 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 8th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 15, 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 15, 2016 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 2, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 19th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 2 Octagon Court 157 Rotherhithe Street London SE16 5QJ to 20 Bunhill Row London EC1Y 8UE on April 20, 2015
filed on: 20th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 15, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 24, 2014: 1.00 GBP
capital
|
|
(AP04) On February 24, 2014 - new secretary appointed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 24, 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 24, 2014
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 29, 2013. Old Address: C/O Celerity Accounts Ltd 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England
filed on: 29th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 26th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 16, 2013. Old Address: 55 Rope Street London SE16 7TF
filed on: 16th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 15, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AP04) On February 23, 2012 - new secretary appointed
filed on: 23rd, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 15, 2012 with full list of members
filed on: 23rd, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 18th, October 2011
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 22, 2011
filed on: 22nd, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 15, 2011 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 19, 2011. Old Address: 15 Meadway London N14 6NY United Kingdom
filed on: 19th, January 2011
| address
|
Free Download
(2 pages)
|
(CH01) On July 20, 2010 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on July 28, 2010
filed on: 28th, July 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, January 2010
| incorporation
|
Free Download
(22 pages)
|