(PSC04) Change to a person with significant control Sun, 1st Jan 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Jan 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Jan 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Jan 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Jun 2022
filed on: 23rd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 42 Southwark Street London SE1 1UN England on Wed, 14th Jul 2021 to 105a Sanderstead Road Kensington Terrace London CR2 0PJ
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Jun 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 12th Jul 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Mar 2017 director's details were changed
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 81 Southwark Street London SE1 0HX on Fri, 2nd Sep 2016 to 42 Southwark Street London SE1 1UN
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Sep 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 12th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 12th Aug 2014: 100.00 GBP
capital
|
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 25th Mar 2014. Old Address: 54 Marshall Street London W1F 9BH England
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Jun 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 27th, November 2012
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Jun 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 7th Feb 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 4th Mar 2012
filed on: 4th, March 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(8 pages)
|