(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 8 Coldbath Square London EC1R 5HL United Kingdom on Wed, 19th Jul 2023 to 12 Fullers Close Chesham HP5 1LT
filed on: 19th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 24th Mar 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Aug 2021
filed on: 22nd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Aug 2021 director's details were changed
filed on: 22nd, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 75 Kenton Street London WC1N 1NN United Kingdom on Thu, 26th Aug 2021 to 8 Coldbath Square London EC1R 5HL
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 26th Aug 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 24th Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 24th Mar 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 26th Apr 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Mar 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 4 Congreve House Matthias Rd London London N16 8LH on Fri, 9th Oct 2015 to 75 Kenton Street London WC1N 1NN
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 9th Oct 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 4 Congreve House Matthias Road London N16 8LH United Kingdom on Fri, 9th Oct 2015 to 75 Kenton Street London WC1N 1NN
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 24th Mar 2015
filed on: 12th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 12th Apr 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
|