(CS01) Confirmation statement with updates 29th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th May 2022
filed on: 5th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 21st November 2019 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th November 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 13th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 26th June 2018
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 29th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 22nd May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 22nd May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM02) 30th May 2017 - the day secretary's appointment was terminated
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 8th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 22nd May 2015 with full list of members
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th June 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 14th April 2015. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 1 Grove Place Penarth South Glamorgan CF64 2LB Wales
filed on: 14th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th January 2015. New Address: 1 Grove Place Penarth South Glamorgan CF64 2LB. Previous address: 12 Station Road Penarth South Glamorgan CF64 3EP
filed on: 10th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On 29th September 2013 secretary's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd May 2014 with full list of members
filed on: 9th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 29th September 2013 director's details were changed
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 9th June 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21st December 2013
filed on: 21st, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd May 2013 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 22nd May 2012 with full list of members
filed on: 18th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 6 the Retreat London SW14 8SS England on 13th December 2011
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 20th June 2011
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 22nd May 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 28th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd December 2010
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd December 2010 director's details were changed
filed on: 3rd, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 22nd May 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th November 2009 director's details were changed
filed on: 12th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 27th November 2009 secretary's details were changed
filed on: 12th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 9th June 2009 with shareholders record
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/05/2008 to 31/03/2008
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 25th, February 2009
| accounts
|
Free Download
(6 pages)
|
(288c) Secretary's change of particulars
filed on: 12th, February 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 3rd June 2008 with shareholders record
filed on: 3rd, June 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 3rd, June 2008
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 90 shares on 22nd May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, June 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 90 shares on 22nd May 2007. Value of each share 1 £, total number of shares: 100.
filed on: 19th, June 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Incorporation
filed on: 22nd, May 2007
| incorporation
|
Free Download
(15 pages)
|