(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 3rd Oct 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England on Mon, 10th Oct 2022 to 80 Coleman Street London EC2R 5BJ
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Mon, 3rd Oct 2022
filed on: 10th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Mon, 3rd Oct 2022 secretary's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 1st May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st May 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st May 2020
filed on: 3rd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 2nd Sep 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Mon, 2nd Sep 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 1st May 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sun, 30th Sep 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 1st May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB England on Mon, 6th Nov 2017 to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(CH03) On Wed, 1st Nov 2017 secretary's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Fourth Floor 30-31 Furnival Street London EC4A 1JQ on Thu, 19th Oct 2017 to Warwick House Fourth Floor 65-66 Queen Street London EC4R 1EB
filed on: 19th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 1st May 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 1st May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th May 2014 director's details were changed
filed on: 17th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Aug 2014 new director was appointed.
filed on: 17th, August 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, May 2014
| incorporation
|
Free Download
(9 pages)
|