(AA) Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on 22nd June 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd June 2023
filed on: 22nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st March 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st March 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 31st March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 71-75 Shelton Street London England on 25th November 2019 to 71-75 Shelton Street London WC2H 9JQ
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st March 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 25th March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 25th March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 25th March 2019
filed on: 25th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Court Barn Court Drove Overton Basingstoke Hampshire RG25 3ES on 7th February 2019 to 71-75 Shelton Street London
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 11th, November 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 27th June 2017
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 31st March 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
(SH02) Sub-division of shares on 12th May 2016
filed on: 23rd, May 2016
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 31st March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st April 2012 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th April 2015: 10.00 GBP
capital
|
|
(CH01) On 10th October 2014 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On 10th October 2014 secretary's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 10th October 2014 director's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Court Farm House Church Road Overton Basingstoke Hampshire RG25 3HF on 8th October 2014 to Court Barn Court Drove Overton Basingstoke Hampshire RG25 3ES
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2014
filed on: 17th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st March 2012
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 29th March 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|