(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates July 18, 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 18, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from First Floor 37 Foley Street London W1W 7TN England to 207a Castelnau Barnes London SW13 9EA on January 6, 2022
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 18, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 18, 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH England to First Floor 37 Foley Street London W1W 7TN on July 31, 2020
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 18, 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control July 17, 2019
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 17, 2019 director's details were changed
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS England to C/O Gbp Associates Llp 6th Floor Aviation House 125 Kingsway London WC2B 6NH on December 5, 2018
filed on: 5th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 18, 2018 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 18, 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Gbp Associates 48 Charlotte Street London W1T 2NS England to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on July 18, 2018
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England to Gbp Associates 48 Charlotte Street London W1T 2NS on January 2, 2018
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 18, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 18, 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 15 Marroway Weston Turville Aylesbury Buckinghamshire HP22 5TQ to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on December 15, 2015
filed on: 15th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 18, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 20, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return made up to July 18, 2014 with full list of members
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 29, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 6th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 18, 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 15th, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 18, 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2012
filed on: 21st, April 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 18, 2011 with full list of members
filed on: 19th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2011
filed on: 27th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 18, 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 1, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2009
filed on: 31st, August 2009
| accounts
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to August 13, 2009
filed on: 13th, August 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/2009 to 31/03/2009
filed on: 22nd, August 2008
| accounts
|
Free Download
(1 page)
|
(288a) On August 22, 2008 Director appointed
filed on: 22nd, August 2008
| officers
|
Free Download
(2 pages)
|
(288b) On July 24, 2008 Appointment terminated director
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On July 24, 2008 Appointment terminated secretary
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, July 2008
| incorporation
|
Free Download
(16 pages)
|