(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd November 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 8th March 2022.
filed on: 13th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 45 Churchill Gardens London SW1V 3AD England to 133 Holly Court Greenroof Way London SE10 0BP on Sunday 13th March 2022
filed on: 13th, March 2022
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 8th March 2022
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 8th March 2022
filed on: 13th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 8th March 2022
filed on: 13th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 3rd November 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 4th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th November 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th November 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st August 2019 director's details were changed
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Flat 27 Birkdale House St. Annes Street London E14 7QB England to 45 Churchill Gardens London SW1V 3AD on Friday 9th August 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 1st August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thursday 1st November 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st November 2018.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 1st November 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 1st November 2018
filed on: 8th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 12th October 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 97 Hogg Lane Grays Essex RM16 6QP United Kingdom to Flat 27 Birkdale House St. Annes Street London E14 7QB on Thursday 11th October 2018
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 15th August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 14th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 14th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 14th August 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 14th August 2018.
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd March 2018
filed on: 18th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd March 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 2nd March 2016 with full list of members
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2015
| incorporation
|
Free Download
(7 pages)
|