(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 24th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 24th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 30th Jun 2017 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 24th May 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 24th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Jun 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Jun 2017
filed on: 7th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th May 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 24th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 1st Jun 2016: 14.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 24th May 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 6th Jul 2015: 14.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 24th May 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 4th Jun 2014: 14.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 24th May 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 24th May 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 24th May 2011 with full list of members
filed on: 2nd, June 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 24th May 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 24th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th May 2010 director's details were changed
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Wed, 27th May 2009 with shareholders record
filed on: 27th, May 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 21st, March 2009
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 30th, October 2008
| accounts
|
Free Download
(5 pages)
|
(288b) On Thu, 19th Jun 2008 Appointment terminated director
filed on: 19th, June 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 19th Jun 2008 with shareholders record
filed on: 19th, June 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 21st, July 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/08 to 31/12/07
filed on: 21st, July 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/06/07 from: 31 corsham street london N1 6DR
filed on: 16th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On Sat, 16th Jun 2007 New director appointed
filed on: 16th, June 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/06/07 from: 31 corsham street london N1 6DR
filed on: 16th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On Sat, 16th Jun 2007 New secretary appointed;new director appointed
filed on: 16th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Sat, 16th Jun 2007 Secretary resigned
filed on: 16th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 16th Jun 2007 Director resigned
filed on: 16th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 16th Jun 2007 Director resigned
filed on: 16th, June 2007
| officers
|
Free Download
(1 page)
|
(288b) On Sat, 16th Jun 2007 Secretary resigned
filed on: 16th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On Sat, 16th Jun 2007 New secretary appointed;new director appointed
filed on: 16th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sat, 16th Jun 2007 New director appointed
filed on: 16th, June 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2007
| incorporation
|
Free Download
(16 pages)
|