(CS01) Confirmation statement with no updates 31st March 2024
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(3 pages)
|
(OC) S1096 Court Order to Rectify
filed on: 3rd, May 2023
| miscellaneous
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 21st April 2022. New Address: Units 1 & 2 Field View Baynards Green Bicester OX27 7SG. Previous address: Office 3.05 1 King Street London EC2V 8AU England
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 31st March 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, September 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st March 2021: 4.00 GBP
filed on: 27th, September 2021
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, September 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th February 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 27th October 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th October 2020 director's details were changed
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th March 2020
filed on: 16th, March 2020
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 13th March 2020. New Address: Office 3.05 1 King Street London EC2V 8AU. Previous address: 3rd Floor 14 Hanover Street Mayfair London W1S 1YH England
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th February 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th February 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th August 2018
filed on: 13th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2nd February 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM02) 2nd February 2018 - the day secretary's appointment was terminated
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd February 2018
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 8th February 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd February 2016: 2.00 GBP
capital
|
|
(AD01) Address change date: 14th February 2016. New Address: 3rd Floor 14 Hanover Street Mayfair London W1S 1YH. Previous address: Acre House 11-15 William Road London NW1 3ER
filed on: 14th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 8th February 2015
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
(TM02) 8th February 2015 - the day secretary's appointment was terminated
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th February 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 12th February 2015: 2.00 GBP
capital
|
|
(CH01) On 8th February 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th February 2015 director's details were changed
filed on: 11th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd February 2015. New Address: Acre House 11-15 William Road London NW1 3ER. Previous address: 3Rd Floor, 14 Hanover Street London W1S 1YH England
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 3rd, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th February 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2nd May 2014: 2.00 GBP
capital
|
|
(CH03) On 2nd May 2014 secretary's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 6 Islington House, 313 Upper Street London N1 2XQ England on 2nd May 2014
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2nd May 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd May 2014 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 28th February 2014 to 30th June 2014
filed on: 10th, January 2014
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(22 pages)
|