(AA) Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th October 2023. New Address: Aspen House, Forth Floor 25 Dover Street London W1S 4LX. Previous address: Aspen House, Forth Floor Dover Street London W1S 4LX England
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th March 2023. New Address: Aspen House, Forth Floor Dover Street London W1S 4LX. Previous address: 41 Beauchamp Place London SW3 1NX
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th July 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th July 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082883900001, created on 29th July 2020
filed on: 3rd, August 2020
| mortgage
|
Free Download
(41 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th July 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2017
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from 30th November 2017 to 31st March 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st July 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 20th February 2017 director's details were changed
filed on: 23rd, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st July 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 7th, July 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On 18th February 2016 director's details were changed
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 31st July 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 17th April 2015 - the day director's appointment was terminated
filed on: 17th, April 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st July 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th August 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
(CH01) On 15th August 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 15th August 2013 director's details were changed
filed on: 21st, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1St Floor 727-729 High Road London N12 0BP United Kingdom on 21st August 2013
filed on: 21st, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 31st July 2013 with full list of members
filed on: 15th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th August 2013: 1.00 GBP
capital
|
|
(SH01) Statement of Capital on 9th November 2012: 2.00 GBP
filed on: 19th, December 2012
| capital
|
Free Download
(3 pages)
|
(TM01) 13th November 2012 - the day director's appointment was terminated
filed on: 13th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 13th November 2012
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, November 2012
| incorporation
|
Free Download
(36 pages)
|