(AA) Micro company accounts made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th June 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 24th June 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 15th September 2021 - the day director's appointment was terminated
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 24th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 11th March 2020. New Address: Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT. Previous address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(TM01) 5th October 2019 - the day director's appointment was terminated
filed on: 17th, October 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 24th June 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 9th May 2019 - the day director's appointment was terminated
filed on: 12th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th June 2018
filed on: 5th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 18th January 2018
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2017
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th October 2017
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th June 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 15th March 2017
filed on: 15th, March 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th March 2017. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 150 Aldersgate Street London EC1A 4AB United Kingdom
filed on: 14th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) 14th December 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) 14th December 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) 14th December 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(TM01) 14th December 2016 - the day director's appointment was terminated
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 4th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd September 2015. New Address: 150 Aldersgate Street London EC1A 4AB. Previous address: Russell Square House 10-12 Russell Square London WC1B 5LF
filed on: 3rd, September 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th June 2015 to 30th November 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 26th June 2015 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 26th June 2015: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 26th February 2015
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(10 pages)
|