(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 25th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(5 pages)
|
(AP01) On Sat, 6th Apr 2019 new director was appointed.
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Apr 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sat, 31st Aug 2019 to Sun, 31st Mar 2019
filed on: 22nd, February 2019
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 12th Apr 2018
filed on: 13th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2-7 Clerkenwell Green London EC1R 0DE England on Thu, 12th Apr 2018 to 6 Brookland Hill London NW11 6DX
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from First Floor 85 Great Portland Street London W1W 7LT England on Tue, 10th Apr 2018 to 2-7 Clerkenwell Green London EC1R 0DE
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2-7 Clerkenwell Green London EC1R 0DE England on Tue, 10th Apr 2018 to First Floor 85 Great Portland Street London W1W 7LT
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Aug 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Sun, 28th Feb 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 13th Aug 2016
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 14th Aug 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|