(AA) Micro company financial statements for the year ending on Thu, 30th Mar 2023
filed on: 17th, February 2024
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Mar 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 10th May 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, August 2022
| incorporation
|
Free Download
(43 pages)
|
(TM01) Tue, 10th May 2022 - the day director's appointment was terminated
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 24th May 2022. New Address: 5 New Street Square London EC4A 3TW. Previous address: Acre House 11/15 William Road London NW1 3ER United Kingdom
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 10th May 2022 new director was appointed.
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 10th May 2022 - the day director's appointment was terminated
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 10th May 2022 - the day director's appointment was terminated
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 10th May 2022 - the day director's appointment was terminated
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Apr 2021 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Sep 2020 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 10th May 2022: 2.11 GBP
filed on: 17th, May 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On Wed, 1st Sep 2021 director's details were changed
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 15th, September 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) On Mon, 6th Apr 2020 new director was appointed.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Mar 2020 new director was appointed.
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 5th Mar 2020 - the day director's appointment was terminated
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 5th Mar 2020 - the day director's appointment was terminated
filed on: 26th, March 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, February 2020
| resolution
|
Free Download
(60 pages)
|
(SH01) Capital declared on Tue, 18th Feb 2020: 1.88 GBP
filed on: 25th, February 2020
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on Wed, 12th Feb 2020
filed on: 25th, February 2020
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 14th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Mon, 8th Oct 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Oct 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 6th Jan 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 6th Jan 2018 director's details were changed
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Dec 2017 director's details were changed
filed on: 22nd, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 2nd Oct 2017 - the day director's appointment was terminated
filed on: 10th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 3rd Oct 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
|
(AP01) On Mon, 2nd Oct 2017 new director was appointed.
filed on: 26th, October 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 9th Oct 2017: 1.58 GBP
filed on: 20th, October 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, October 2017
| resolution
|
Free Download
(53 pages)
|
(CH01) On Fri, 9th Jun 2017 director's details were changed
filed on: 22nd, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Feb 2017. New Address: Acre House 11/15 William Road London NW1 3ER. Previous address: C/O Scott Erwin Central Working Whitechapel 89, 69 Mile End Road London E1 4TT England
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 29th Jun 2016: 1.32 GBP
filed on: 5th, August 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thu, 9th Jun 2016
filed on: 27th, July 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 16th Jun 2016: 1.30 GBP
filed on: 27th, July 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On Thu, 9th Jun 2016 new director was appointed.
filed on: 12th, July 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, July 2016
| resolution
|
Free Download
(40 pages)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Mar 2016 new director was appointed.
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 9th Feb 2016. New Address: C/O Scott Erwin Central Working Whitechapel 89, 69 Mile End Road London E1 4TT. Previous address: Flat 5 40 Redcliffe Square London SW10 9HQ
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 30th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 8th Dec 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 30th Dec 2015: 1.00 GBP
capital
|
|
(CH01) On Wed, 30th Dec 2015 director's details were changed
filed on: 30th, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, December 2014
| incorporation
|
Free Download
(33 pages)
|