(CS01) Confirmation statement with no updates 2024-02-07
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 3rd, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-02-07
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-02-07
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 15th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-02-07
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 16th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-02-07
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 20 Montgomery Road Chiswick London W4 5LZ on 2019-04-15
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-04-15
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-04-15 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-07
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 27th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-11-01 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-11-01 director's details were changed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-11-01
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-11-01
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-07
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 55 Dekker Road London SE21 7DJ United Kingdom to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2018-01-09
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 20th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-02-07
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-02-07 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, January 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2015-08-31
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-08-13 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-08-13 director's details were changed
filed on: 18th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 39 Lings Coppice London SE21 8SX to 55 Dekker Road London SE21 7DJ on 2015-09-18
filed on: 18th, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-02-07 with full list of members
filed on: 13th, February 2015
| annual return
|
|
(SH01) Statement of Capital on 2015-02-13: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 8th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-02-07 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-02-17: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 11th, November 2013
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2013-03-04
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-02-07 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 2013-02-28 to 2013-03-31
filed on: 28th, February 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-12-11
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, February 2012
| incorporation
|
Free Download
(33 pages)
|