(CS01) Confirmation statement with no updates 2024-03-29
filed on: 2nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-03-29
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 9th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-03-29
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 15th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-03-29
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 26th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-03-29
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 14th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-03-29
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-01-31 director's details were changed
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-01-31
filed on: 31st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 11th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-03-29
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN. Change occurred on 2017-10-16. Company's previous address: 235 Old Marylebone Road London NW1 5QT England.
filed on: 16th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-03-29
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-29
filed on: 20th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-20: 2.00 GBP
capital
|
|
(AD01) New registered office address 235 Old Marylebone Road London NW1 5QT. Change occurred on 2016-03-30. Company's previous address: Wilder Coe Llp Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD.
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 11th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD. Change occurred on 2015-07-10. Company's previous address: 235 Old Marylebone Road London NW1 5QT.
filed on: 10th, July 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-29
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-29
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-31: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 12th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-29
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-03-08 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-03-08 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 11th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-29
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 19th, September 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-29
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-10-11
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2010-10-11
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-04-01: 2.00 GBP
filed on: 8th, October 2010
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2010-10-08
filed on: 8th, October 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, March 2010
| incorporation
|
Free Download
(10 pages)
|