(CS01) Confirmation statement with no updates June 29, 2024
filed on: 5th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On February 27, 2024 new director was appointed.
filed on: 4th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 29, 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 1st, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 29, 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 29, 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 29, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from April 6, 2019 to April 5, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 26, 2019 to April 6, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates June 29, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from March 27, 2017 to March 26, 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 29, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 10th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 8, 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On May 8, 2017 secretary's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom to First Floor, Winston House 349 Regents Park Road London N3 1DH on May 16, 2017
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 29, 2016 with full list of members
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 12, 2016: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 28, 2015 to March 27, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 29, 2015 to March 28, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 29, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 125 Wolmer Gardens Edgware Middlesex HA8 8QF to Foframe House 35-37 Brent Street London NW4 2EF on August 27, 2015
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from March 30, 2014 to March 29, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 29, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 1, 2014: 4.00 GBP
capital
|
|
(AD01) Company moved to new address on July 1, 2014. Old Address: 125 Wolmer Gardens Edgware Middlesex HA8 8QF United Kingdom
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from March 31, 2013 to March 30, 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 29, 2013 with full list of members
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed the pillar LTD.certificate issued on 16/01/13
filed on: 16th, January 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 29, 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 29, 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 29, 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to June 29, 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 10, 2010: 4.00 GBP
filed on: 29th, June 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On June 29, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On June 29, 2010 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(288a) On July 15, 2009 Director appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On July 15, 2009 Secretary appointed
filed on: 15th, July 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/03/2010
filed on: 9th, July 2009
| accounts
|
Free Download
(1 page)
|
(288b) On June 30, 2009 Appointment terminated secretary
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On June 30, 2009 Appointment terminated director
filed on: 30th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, June 2009
| incorporation
|
Free Download
(13 pages)
|