(AA) Micro company accounts made up to 2023-04-30
filed on: 25th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-04-30
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 27th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-04-30
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 26th, November 2021
| accounts
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2021-08-13: 50.00 GBP
filed on: 24th, October 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 24th, October 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 7th, October 2021
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2021-08-13
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021-08-13
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-08-13
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-30
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-04-30
filed on: 6th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020-07-22 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-07-22 director's details were changed
filed on: 22nd, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 2020-07-17
filed on: 17th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-30
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-04-30
filed on: 11th, November 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-05-23
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-23 director's details were changed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-30
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2018-12-15
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-12-15 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-04-30
filed on: 15th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2016-10-01 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-11 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-05-11 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-04-28
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-04-30
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2018-01-01
filed on: 7th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18 Eaststand Apartments Highbury Stadium Square London N5 1FE England to Telecom House 125-135 Preston Road Brighton BN1 6AF on 2018-01-24
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 18 Eaststand Apartments Highbury Stadium Square London N5 1FE on 2018-01-24
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-04-30
filed on: 15th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-04-28
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2016-04-28 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 28th, April 2015
| incorporation
|
Free Download
(28 pages)
|