(CS01) Confirmation statement with no updates March 1, 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 30, 2022 to March 29, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 30, 2021
filed on: 4th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2a Shepards Cottage Uffculme Devon EX15 3BR United Kingdom to C/O, Y1 Peabody Avenue Pimlico London SW1V 4AP on September 6, 2021
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom to 2a Shepards Cottage Uffculme Devon EX15 3BR on August 2, 2021
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control July 30, 2021
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 1, 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 30, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control December 31, 2020
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom to 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ on December 30, 2020
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 11, 2018
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX England to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on September 6, 2019
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom to 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX on August 6, 2019
filed on: 6th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 611, Cannon Wharft Business Centre Pell Street London SE8 5EN England to 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT on February 25, 2019
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 57 Becket House Tabard Street London SE1 4XZ United Kingdom to Unit 611, Cannon Wharft Business Centre Pell Street London SE8 5EN on December 6, 2017
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 1st, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, March 2016
| incorporation
|
Free Download
(7 pages)
|