(PSC04) Change to a person with significant control 2023-07-28
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-07-28 director's details were changed
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Cresford Road London SW6 2AH. Change occurred on 2023-07-28. Company's previous address: The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom.
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 29th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-01
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 28th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-01
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-01
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 17th, December 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2020-11-23 director's details were changed
filed on: 23rd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-01
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 5th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-03-01
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-03-01
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 7th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-03-01
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 10th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-01
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-02-22 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Gallery 14 Upland Road Dulwich London SE22 9EE. Change occurred on 2016-02-22. Company's previous address: 45 King William Street London EC4R 9AN.
filed on: 22nd, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-02-22 director's details were changed
filed on: 22nd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 24th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-01
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 16th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-01
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-16: 100.00 GBP
capital
|
|
(CH01) On 2013-11-01 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-04-16 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-04-16 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-11-01 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2013-02-28 (was 2013-03-31).
filed on: 26th, November 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Spenser Mews London SE21 8SN United Kingdom on 2013-11-26
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-01
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2012-03-31 to 2012-02-29
filed on: 19th, November 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-02-29
filed on: 19th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 44 Springfield Road Horsham West Sussex RH12 2PD England on 2012-03-14
filed on: 14th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2012-01-01 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-01
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 1st, March 2011
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|