(AD01) Change of registered address from 6 Burghley Road Lincoln LN6 7YE England on Mon, 27th Nov 2023 to Flat 4 7 Egerton Gardens London SW3 2BP
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 5th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd May 2023
filed on: 24th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 28th Oct 2022 new director was appointed.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 28th Oct 2022 new director was appointed.
filed on: 8th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd May 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd May 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 6th Floor 48 Gracechurch Street London EC3V 0EJ United Kingdom on Thu, 5th Jul 2018 to 6 Burghley Road Lincoln LN6 7YE
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 22nd May 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 22nd May 2016
filed on: 23rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 23rd May 2016: 10000.00 GBP
capital
|
|
(SH01) Capital declared on Mon, 8th Feb 2016: 10000.00 GBP
filed on: 14th, March 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 25th Jan 2016 new director was appointed.
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 15th Dec 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 15th Dec 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 15th Dec 2015
filed on: 15th, December 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 16th Oct 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 22nd May 2015 new director was appointed.
filed on: 27th, August 2015
| officers
|
Free Download
(4 pages)
|
(AP01) On Fri, 22nd May 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 22nd May 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 22nd May 2015 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 22nd May 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 22nd May 2015
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2015
| incorporation
|
Free Download
(36 pages)
|