(CS01) Confirmation statement with no updates Wednesday 7th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th June 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 7th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sunday 7th June 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from F20B Waterfront Studios 1 Dock Road London E16 1AH to 3 Huntsman Road Trumpington Cambridge CB2 9BJ on Friday 7th August 2020
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Wednesday 30th September 2020. Originally it was Tuesday 30th June 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 7th June 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wednesday 28th November 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wednesday 28th November 2018 secretary's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Wednesday 28th November 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 28th November 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 30th June 2016
filed on: 17th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 7th June 2016 with full list of members
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(CH03) On Wednesday 1st June 2016 secretary's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
(AP03) On Wednesday 1st July 2015 - new secretary appointed
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 1st August 2015
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 7th June 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 20th July 2015
capital
|
|
(CH01) On Tuesday 18th November 2014 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th June 2014 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 9th July 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Friday 18th July 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 18th July 2014 director's details were changed
filed on: 3rd, October 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st March 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 7th June 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Saturday 1st March 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 511, Coventry Chambers Coventry House 1-3 Coventry Road Ilford Essex IG1 4QR United Kingdom to F20B Waterfront Studios 1 Dock Road London E16 1AH on Monday 14th July 2014
filed on: 14th, July 2014
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 26th March 2014 from 161 Forest Road Walthamstow London E17 6HE
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 18th June 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 18th June 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 7th June 2013 with full list of members
filed on: 7th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 7th June 2012 with full list of members
filed on: 9th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 10th January 2012.
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 7th June 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 17th August 2010 from 71,Fishguard Way London E16 2RG England
filed on: 17th, August 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2010
| incorporation
|
Free Download
(22 pages)
|