(CS01) Confirmation statement with no updates October 30, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 30, 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On March 29, 2022 new director was appointed.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 29, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 24, 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 24, 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 30, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On November 16, 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 30, 2020
filed on: 30th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 30, 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 30, 2020
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 19, 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, June 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 19, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 12, 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 26, 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 15, 2016: 2.00 GBP
filed on: 30th, September 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 26, 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 34 Broadway Leigh-on-Sea Essex SS9 1AJ on August 13, 2015
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On August 13, 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 13, 2015 new director was appointed.
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 13, 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 13, 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On April 13, 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on April 13, 2015
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 13, 2015
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from November 30, 2015 to March 31, 2015
filed on: 21st, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 26, 2014 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 28, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(6 pages)
|
(AP03) On December 19, 2013 - new secretary appointed
filed on: 19th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 18, 2013. Old Address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 26, 2013 with full list of members
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 18, 2013: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2012
| incorporation
|
Free Download
(30 pages)
|