(CS01) Confirmation statement with no updates February 23, 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 23, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on September 17, 2021
filed on: 17th, September 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 23, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 6, 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 23, 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3rd Floor, 80 Cheapside London EC2V 6EE. Change occurred on September 6, 2019. Company's previous address: 30 Percy Street London W1T 2DB.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 23, 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2018 to February 28, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 23, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 1, 2017: 207615.00 GBP
filed on: 9th, January 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On December 1, 2017 new director was appointed.
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 23, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AP01) On December 16, 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 16, 2015
filed on: 16th, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 23, 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 10, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to February 28, 2015 (was March 31, 2015).
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 11, 2014. Old Address: 31 Lombard Street London EC3V 9BQ
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed p & l capital LIMITEDcertificate issued on 04/04/14
filed on: 4th, April 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on March 20, 2014 to change company name
change of name
|
|
(TM01) Director's appointment was terminated on April 3, 2014
filed on: 3rd, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On April 3, 2014 new director was appointed.
filed on: 3rd, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 1st, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(35 pages)
|