(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th February 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th February 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 13th October 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th October 2020. New Address: Flat 11 No.2 st Quintins Ave London W10 6NU. Previous address: 41 Fulbourne Road London E17 4AX
filed on: 13th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 13th October 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 29th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 11th February 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 11th February 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 28th February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 17th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 28th February 2015 to 31st March 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th February 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(SH01) Statement of Capital on 13th February 2015: 100.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(7 pages)
|