(CS01) Confirmation statement with updates September 26, 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 18, 2023 director's details were changed
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 18, 2023
filed on: 18th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA United Kingdom to 10 Bolton Road Windsor Berkshire SL4 3JN on November 17, 2022
filed on: 17th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 26, 2022
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 4, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB United Kingdom to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on September 16, 2021
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 4, 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 16, 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 16, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On September 16, 2020 secretary's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS England to C/O Rodliffe Accounting Ltd Level 33 25 Canada Square London E14 5LB on September 16, 2020
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 4, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CH03) On October 4, 2018 secretary's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control October 4, 2018
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 4, 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 4, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 28, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury Finsbury Circus London EC2M 5QQ to C/O Rodliffe Accounting Ltd 23 Skyline Village Limeharbour London E14 9TS on September 15, 2017
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 28, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 28, 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 28, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 28, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 28, 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 8, 2013: 1.00 GBP
capital
|
|
(CH01) On August 16, 2013 director's details were changed
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 28, 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 18, 2012. Old Address: Nena House 77 - 79 Great Eastern Street London EC2A 3HU United Kingdom
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 28, 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 28, 2010 with full list of members
filed on: 20th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 24th, May 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to October 1, 2009
filed on: 1st, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 10th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 3, 2008
filed on: 3rd, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/05/2008 from 4/5 lovat lane london EC3R 8DT
filed on: 1st, May 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2007
| incorporation
|
Free Download
(17 pages)
|