(CS01) Confirmation statement with no updates 18th December 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 1st January 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th January 2020
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th January 2020 director's details were changed
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th January 2020
filed on: 24th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 29th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 8th May 2019
filed on: 21st, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 8th May 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st December 2018
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th August 2017
filed on: 16th, August 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st August 2017
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 1st March 2017
filed on: 6th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bentinck House 3-8 Bolsover Street London W1W 6AB on 26th September 2016 to 225 Acu Empire House Gray's Inn Road London WC1X 8RH
filed on: 26th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th May 2015
filed on: 22nd, May 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 81 Oxford Street London W1D 2EU on 22nd May 2015 to Bentinck House 3-8 Bolsover Street London W1W 6AB
filed on: 22nd, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st May 2015 to 31st March 2015
filed on: 1st, October 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2014
filed on: 25th, July 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 19th June 2014 director's details were changed
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 19th June 2014
filed on: 20th, June 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 6th June 2014
filed on: 6th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Seymour Road London N9 0SE England on 4th June 2014
filed on: 4th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, May 2014
| incorporation
|
|