(CS01) Confirmation statement with no updates March 26, 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 124 City Road London EC1V 2NX England to Kemp House 152 - 160 City Road London EC1V 2NX on November 19, 2023
filed on: 19th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control August 5, 2023
filed on: 5th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 5, 2023
filed on: 5th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 5, 2023
filed on: 5th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 24, 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 24, 2023
filed on: 24th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 26, 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 15, 2023: 25.00 GBP
filed on: 15th, February 2023
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on May 18, 2022
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 124 City Road London London EC1V 2NX England to 124 City Road London EC1V 2NX on May 18, 2022
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 26, 2022
filed on: 26th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 18th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 26, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 5th, October 2020
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 075891860001, created on July 24, 2020
filed on: 24th, July 2020
| mortgage
|
Free Download
(25 pages)
|
(AD01) Registered office address changed from Split Farthing Hall Church Lane Bagby Thirsk North Yorkshire YO7 2AF to Kemp House 152 - 160 City Road London EC1V 2NX on May 20, 2020
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On May 20, 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 20, 2020
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 20, 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 4, 2020
filed on: 4th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 1, 2020
filed on: 2nd, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 4, 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 4, 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 1, 2017: 3.00 GBP
filed on: 20th, July 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 4, 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 4, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 5, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 4, 2015 with full list of members
filed on: 15th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 14, 2014: 2.00 GBP
filed on: 14th, September 2014
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, July 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 1, 2014 director's details were changed
filed on: 5th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 4, 2014 with full list of members
filed on: 5th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 5, 2014: 1.00 GBP
capital
|
|
(AP01) On March 11, 2014 new director was appointed.
filed on: 11th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2014 to March 31, 2014
filed on: 17th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 4, 2013 with full list of members
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 4, 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2011
| incorporation
|
Free Download
(7 pages)
|