(CS01) Confirmation statement with no updates 5th February 2024
filed on: 11th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 16th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 6th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 15th November 2019. New Address: Basement Grafton Chambers Euston London NW1 1LN. Previous address: Strongroom 120-124 Curtain Road London EC2A 3SQ England
filed on: 15th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th November 2017. New Address: Strongroom 120-124 Curtain Road London EC2A 3SQ. Previous address: 13a Tottenham Mews London W1T 4AQ England
filed on: 29th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd February 2016. New Address: 13a Tottenham Mews London W1T 4AQ. Previous address: 63 Wigmore Street London W1U 1BQ
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th February 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th February 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th February 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O C/O Klc Consulting Limited 32 Percy Street London W1T 2DE United Kingdom on 19th August 2013
filed on: 19th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th February 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 5th February 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st October 2011 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Klc Consulting Limited Copyright House 29-33 Berners Street London W1T 3AB on 5th March 2012
filed on: 5th, March 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 24th June 2011
filed on: 24th, June 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th February 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 26th October 2010
filed on: 26th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th February 2010 with full list of members
filed on: 15th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Gateway Partners 22 Ganton Street London W1F 7BY on 15th April 2010
filed on: 15th, April 2010
| address
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/05/2009 from beavertails aqueduct road coleorton LE67 8JA uk
filed on: 6th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 5th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, February 2009
| incorporation
|
Free Download
(13 pages)
|