(CS01) Confirmation statement with no updates December 15, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 8th, February 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates December 15, 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates December 15, 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On December 14, 2021 secretary's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On December 14, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 15, 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on February 16, 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 15, 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 15, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on September 27, 2018
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 15, 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 15, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 15, 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to December 15, 2014 with full list of members
filed on: 2nd, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 2, 2015: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to December 15, 2013 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 15, 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 15, 2011 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from December 31, 2010 to March 31, 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 15, 2010 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH03) On October 1, 2009 secretary's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(1 page)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 15, 2009 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, December 2008
| incorporation
|
Free Download
(22 pages)
|