(AA) Micro company accounts made up to 31st March 2023
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th July 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on 10th August 2022
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th July 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2021
filed on: 13th, October 2021
| accounts
|
Free Download
(23 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th July 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2020
filed on: 25th, September 2020
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 6th July 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 31st March 2019
filed on: 5th, August 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with updates 6th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Norvin House 45-55 Commercial Street London E1 6BD England on 3rd April 2019 to 29 Museum Street London WC1A 1LH
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th July 2018
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 9th July 2018: 120000.00 EUR, 125000.00 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th April 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On 29th March 2016 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st August 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2017
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th April 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th April 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD on 29th March 2016 to Norvin House 45-55 Commercial Street London E1 6BD
filed on: 29th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 25th June 2015: 120000.00 EUR
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 9th April 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 16th January 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st November 2014
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2015
filed on: 3rd, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st November 2014
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from East Wing, Third Floor, Carrington House 126-130 Regent Street Mayfair London W1B 5SE on 6th November 2014 to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2014
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th April 2014
filed on: 9th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th April 2014: 120000.00 EUR
capital
|
|
(NEWINC) Incorporation
filed on: 13th, March 2014
| incorporation
|
Free Download
(22 pages)
|