(CS01) Confirmation statement with no updates November 7, 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 7, 2022
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AP01) On August 10, 2022 new director was appointed.
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 7, 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 1, 2020 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 7, 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On January 10, 2020 director's details were changed
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On December 6, 2019 new director was appointed.
filed on: 9th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from September 30, 2020 to April 30, 2020
filed on: 9th, December 2019
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 6, 2019
filed on: 7th, December 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH to 2B Swanfield Street C/O Sequence Sequence Ltd London E2 7DS on December 7, 2019
filed on: 7th, December 2019
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 6, 2019
filed on: 7th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 7, 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control December 6, 2019
filed on: 7th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 6, 2019
filed on: 7th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 6, 2019
filed on: 7th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from March 31, 2019 to September 30, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 9, 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control May 16, 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 9, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 9, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 16, 2017 director's details were changed
filed on: 16th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 9, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 5, 2016: 100.00 GBP
capital
|
|
(TM02) Secretary appointment termination on March 10, 2015
filed on: 17th, March 2016
| officers
|
Free Download
(1 page)
|
(AP03) On March 10, 2015 - new secretary appointed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 9, 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 9, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 20, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 9, 2013 with full list of members
filed on: 4th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 9, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 9, 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 9, 2010 with full list of members
filed on: 27th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 9, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On March 9, 2010 director's details were changed
filed on: 27th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to May 26, 2009
filed on: 26th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 17/12/2008 from 178A brick lane london E1 6SA
filed on: 17th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to April 3, 2008
filed on: 3rd, April 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 2nd, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(12 pages)
|