(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 13th September 2019 - the day director's appointment was terminated
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st May 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 1st June 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th March 2018 director's details were changed
filed on: 22nd, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 24th July 2017 - the day director's appointment was terminated
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th November 2017
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 5th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 6th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 27th July 2016. New Address: 20 Westlands Way Oxted Surrey RH8 0nd. Previous address: C/O Julian Ball Unit 320 the Lightbulb Filament Walk London SW18 4GQ England
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 6th March 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st November 2015
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd June 2015. New Address: C/O Julian Ball Unit 320 the Lightbulb Filament Walk London SW18 4GQ. Previous address: Flat 1 Downe House West Hill London SW15 2UJ England
filed on: 23rd, June 2015
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st March 2016 to 31st December 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 7th April 2015. New Address: Flat 1 Downe House West Hill London SW15 2UJ. Previous address: Phoebes Shaw Phoebes Shaw Perrymans Lane Etchingham East Sussex TN19 7DH United Kingdom
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 6th March 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|