(CS01) Confirmation statement with no updates Mon, 27th Nov 2023
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Nov 2022
filed on: 1st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Nov 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Nov 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Nov 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from PO Box 4385 08791953: Companies House Default Address Cardiff CF14 8LH on Wed, 11th Dec 2019 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 11th, December 2019
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 5th Sep 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Sep 2019 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Sep 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Nov 2018
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Elm Villa Crazies Hill Reading RG10 8LU England on Thu, 29th Mar 2018 to 20-22 Wenlock Road London N1 7GU
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 29th Mar 2018 secretary's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 27th Nov 2017
filed on: 10th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 145-157 st John Street London EC1V 4PW on Fri, 10th Nov 2017 to Elm Villa Crazies Hill Reading RG10 8LU
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Nov 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Nov 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Wed, 31st Dec 2014 from Sun, 30th Nov 2014
filed on: 23rd, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 27th Nov 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2013
| incorporation
|
Free Download
(8 pages)
|