(CS01) Confirmation statement with no updates 2024/03/13
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/03/13
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/03/13
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/03/13
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 25th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020/03/13
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2019/10/26. New Address: 7 Bell Yard London WC2A 2JR. Previous address: 40 Bloomsbury Way, Lower Ground Floor London WC1A 2SE England
filed on: 26th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 21st, August 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/03/13
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/12/12
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/01/11
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/12/12
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 12th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/08/21. New Address: 40 Bloomsbury Way, Lower Ground Floor London WC1A 2SE. Previous address: Crown House 72 Hammersmith Road London W14 8th England
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/03/13
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 11th, December 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 7th, December 2017
| resolution
|
Free Download
(27 pages)
|
(AD01) Address change date: 2017/11/29. New Address: Crown House 72 Hammersmith Road London W14 8th. Previous address: 16 Sinclair Road London W14 0NH
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2017/08/22
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/07/04
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/22
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/08/22
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/06/12
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/12.
filed on: 14th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/13
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/03/13 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/03/13 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2015/03/26
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/03/13 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2013/03/12 director's details were changed
filed on: 18th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/03/13 with full list of members
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 5th, September 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) 300.00 GBP is the capital in company's statement on 2011/03/14
filed on: 26th, March 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2012/03/13 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) 2012/03/26 - the day secretary's appointment was terminated
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) 2012/03/26 - the day director's appointment was terminated
filed on: 26th, March 2012
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/03/13 with full list of members
filed on: 9th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 13th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/04/05 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/03/13 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010/04/05 director's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, March 2009
| incorporation
|
Free Download
(17 pages)
|