(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Aug 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 15th Sep 2020 new director was appointed.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(4 pages)
|
(TM02) Thu, 29th Aug 2019 - the day secretary's appointment was terminated
filed on: 29th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 2nd Jan 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Aug 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 2nd Jan 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 26th Nov 2018
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 10th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CH03) On Fri, 26th Jan 2018 secretary's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 26th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 26th Jan 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th Nov 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 26th Jan 2018. New Address: 57 Barlow Road Barlow Blaydon-on-Tyne NE21 6JU. Previous address: 30 City Road London EC1Y 2AB
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 2nd, November 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 26th Nov 2016
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Wed, 1st Jun 2016
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 26th Nov 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 12th Nov 2015. New Address: 30 City Road London EC1Y 2AB. Previous address: 58-60 Berners Street London W1T 3JS
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Nov 2014
filed on: 8th, September 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Wed, 26th Nov 2014 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 2nd, September 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wed, 27th Nov 2013 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 26th Nov 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 24th Dec 2013: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, November 2012
| incorporation
|
Free Download
(54 pages)
|