(CS01) Confirmation statement with no updates September 21, 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control November 17, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 17, 2022 director's details were changed
filed on: 17th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 21, 2022
filed on: 23rd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 21, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 21, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control October 4, 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 21, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 21, 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Groundfloor 111 Cornwallis Road London N19 4LQ. Change occurred on July 3, 2018. Company's previous address: Greenland House 1 Greenland Street Camden Town London NW1 0nd.
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 21, 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 21, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2014
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On July 3, 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 4th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 22, 2012 director's details were changed
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 21, 2011
filed on: 28th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 12, 2010 director's details were changed
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on October 1, 2010. Old Address: Greenland House 1 Greenland Street London NW1 0ND
filed on: 1st, October 2010
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 21, 2010: 99.00 GBP
filed on: 1st, October 2010
| capital
|
Free Download
(4 pages)
|
(AP01) On October 1, 2010 new director was appointed.
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 23, 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on September 23, 2010. Old Address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 23rd, September 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 23, 2010
filed on: 23rd, September 2010
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, September 2010
| incorporation
|
Free Download
(20 pages)
|