(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 2nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Nov 2023
filed on: 2nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Mon, 23rd Oct 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Oct 2023 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Nov 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 19th Oct 2017
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 9th Sep 2022. New Address: 20 Fitzroy Square London W1T 6EJ. Previous address: Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF England
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 6th Nov 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 7th Jun 2021. New Address: Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF. Previous address: Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 12th Jun 2018. New Address: Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ. Previous address: Office 311 Winston House 2 Dollis Park London N3 1HF
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Nov 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 19th Oct 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 11th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 30th Apr 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th Apr 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 30th Apr 2015 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Wed, 15th Oct 2014 - the day director's appointment was terminated
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 30th Apr 2014 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) On Wed, 14th May 2014 new director was appointed.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 30th Jan 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 19th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 30th Jan 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 11th Dec 2012. Old Address: Office 309 Winston House 2 Dollis Park London London N3 1HF England
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2012
| incorporation
|
Free Download
(14 pages)
|