(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 28th Mar 2023
filed on: 28th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 41 Huxley Gardens London NW10 7EB England on Tue, 26th Apr 2022 to 30 Seymour Place Seymour Place London W1H 7NP
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 26th Apr 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 20th Apr 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 31st Mar 2022: 30.00 GBP
filed on: 5th, April 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6-7 Pollen Street London W1S 1NJ on Wed, 29th Jul 2020 to 41 Huxley Gardens London NW10 7EB
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 29th Jun 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jun 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2016
filed on: 14th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 30th, August 2015
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 30th Jun 2015 director's details were changed
filed on: 27th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 6th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Jul 2014: 3.00 GBP
filed on: 4th, July 2014
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087990250001
filed on: 28th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Jan 2014
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Jan 2014: 1.00 GBP
filed on: 15th, January 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 31st Dec 2013 new director was appointed.
filed on: 31st, December 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 31st Dec 2013 new director was appointed.
filed on: 31st, December 2013
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Dec 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, December 2013
| incorporation
|
Free Download
(28 pages)
|