(CS01) Confirmation statement with no updates Tue, 16th Jan 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Jan 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 16th Jan 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Fri, 7th May 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Mar 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Feb 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Sun, 28th Feb 2021 to Thu, 31st Dec 2020
filed on: 17th, September 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 21st Feb 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 21st Feb 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Sun, 30th Apr 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sun, 30th Apr 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 7th Feb 2018. New Address: 151 Wardour Street London W1F 8WE. Previous address: 49 Greek Street London W1D 4EG England
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 15th Aug 2016. New Address: 49 Greek Street London W1D 4EG. Previous address: 79 Wardour Street London W1D 6QB
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 21st Feb 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 21st Feb 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 2nd Mar 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 21st Feb 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 21st Feb 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Mon, 4th Mar 2013 - the day director's appointment was terminated
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 21st Feb 2012 director's details were changed
filed on: 5th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 21st Feb 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH03) On Tue, 21st Feb 2012 secretary's details were changed
filed on: 4th, March 2012
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 21st Feb 2012 director's details were changed
filed on: 4th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, February 2011
| incorporation
|
Free Download
(24 pages)
|