(AA) Micro company accounts made up to 2023-07-31
filed on: 7th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-11-12
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 085412590001 in full
filed on: 3rd, January 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-12
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 51 Kimberley Road London E4 6DF. Change occurred on 2022-05-24. Company's previous address: 225 Acu Empire House Gray's Inn Road London WC1X 8RH England.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-07-31
filed on: 9th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-11-12
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2021-03-31 to 2021-07-31
filed on: 2nd, June 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-12
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 085412590001, created on 2020-06-04
filed on: 12th, June 2020
| mortgage
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on 2020-01-01
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-11-12
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-01
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-07-01
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-07-01
filed on: 13th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-02-04
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2019-01-22
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019-01-22
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019-01-22
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-22
filed on: 4th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-03
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-01-03
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-23
filed on: 4th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 225 Acu Empire House Gray's Inn Road London WC1X 8RH. Change occurred on 2016-09-30. Company's previous address: Bentinck House 3 - 8 , Bolsover Street London W1W 6AB.
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-04-10 director's details were changed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-23
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-23
filed on: 20th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address Bentinck House 3 - 8 , Bolsover Street London W1W 6AB. Change occurred on 2014-12-24. Company's previous address: 81 Oxford Street London W1D 2EU.
filed on: 24th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-23
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-06-05: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-05-20: 100.00 GBP
filed on: 20th, May 2014
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2014-05-31 to 2014-03-31
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|