(CS01) Confirmation statement with no updates 3rd February 2024
filed on: 4th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st January 2023
filed on: 6th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st January 2023
filed on: 6th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2023
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 3rd February 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control 1st December 2021
filed on: 1st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st December 2021 director's details were changed
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hw Fisher Llp, Acre House 11- 15 William Road London NW1 3ER England on 1st December 2021 to 20-22 Wenlock Road London N1 7GU
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN England on 15th November 2021 to Hw Fisher Llp, Acre House 11- 15 William Road London NW1 3ER
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach . 5 Greenwich View Place London E14 9NN England on 5th August 2021 to The Accountancy Partnership Suite 5, 5th Floor City Reach 5 Greenwich View Place London E14 9NN
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th February 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 5th February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 5th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 201 E1 Studios 7 Whitechapel Road London E1 1DU United Kingdom on 26th July 2018 to C/O the Accountancy Partnership Suite 1, 5th Floor, City Reach . 5 Greenwich View Place London E14 9NN
filed on: 26th, July 2018
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 28th February 2019 to 31st March 2019
filed on: 16th, April 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, February 2018
| incorporation
|
Free Download
(10 pages)
|