(CH01) On 30th November 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th November 2023 director's details were changed
filed on: 1st, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 26th June 2023
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 26th June 2023
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 26th June 2023
filed on: 26th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 25th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2022
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th February 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3rd Floor 86-90 Paul Street Shoreditch London EC2A 4NE England on 8th February 2021 to 3rd Floor 86-90 Paul St London EC2A 4NE
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 14th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th March 2020 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 14th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th March 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st July 2019 director's details were changed
filed on: 2nd, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O 3rd Floor 86-90 Paul Street Shoreditch London EC2A 4NE England on 18th April 2019 to 3rd Floor 86-90 Paul Street Shoreditch London EC2A 4NE
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 14th March 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 18th April 2019 secretary's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 22nd, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 14th March 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 14th March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Mark Chick 86-90 Paul Street Shoreditch London EC2A 4NE England on 30th August 2016 to C/O 3rd Floor 86-90 Paul Street Shoreditch London EC2A 4NE
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 101 Finsbury Pavement Moorgate London EC2A 1RS on 30th August 2016 to C/O Mark Chick 86-90 Paul Street Shoreditch London EC2A 4NE
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 28th February 2016 from 30th September 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th March 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st October 2015
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th September 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|