(CS01) Confirmation statement with no updates Saturday 27th January 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 27th January 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 19th January 2023 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th January 2023
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 8th March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th January 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 27th January 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 18th November 2019 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 18th November 2019
filed on: 11th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 27th January 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 28th, October 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 307 Lime View Apartments 2 John Nash Mews London E14 7GQ England to 1 Kilmarsh Road London W6 0PL on Sunday 1st April 2018
filed on: 1st, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 27th January 2018
filed on: 10th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 27th January 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 31 Benson Quay London E1W 3TR to 307 Lime View Apartments 2 John Nash Mews London E14 7GQ on Thursday 31st March 2016
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 27th January 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 24th February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Tuesday 27th January 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Monday 27th January 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 4th March 2014
capital
|
|
(CH01) On Tuesday 4th March 2014 director's details were changed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 4th March 2014 from 6 Plough Lane Wimbledon London SW19 8HA United Kingdom
filed on: 4th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Sunday 27th January 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 11th March 2013
filed on: 11th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 27th, October 2012
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return made up to Friday 27th January 2012 with full list of members
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 7th November 2011.
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2011
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|