(AA) Total exemption full company accounts data drawn up to Thu, 29th Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Jun 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 29th Dec 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Jun 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 29th Dec 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Jun 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 29th Dec 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Jun 2020
filed on: 11th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Ground Floor 31 Kentish Town Road London NW1 8NL on Thu, 7th May 2020 to 57 Papermill Wharf 50 Narrow Street London E14 8BZ
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Dec 2018
filed on: 7th, October 2019
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 29th Jun 2016
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 16th Feb 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 8th Apr 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Jun 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20 st. Olaves Estate Druid Street London SE1 2EX United Kingdom on Wed, 30th May 2018 to Ground Floor 31 Kentish Town Road London NW1 8NL
filed on: 30th, May 2018
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 29th Dec 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to Fri, 29th Dec 2017 from Fri, 30th Jun 2017
filed on: 5th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sun, 23rd Jul 2017
filed on: 23rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Jul 2017 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2016
| incorporation
|
Free Download
(7 pages)
|