(AA) Micro company accounts made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-10-24
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-04-30 director's details were changed
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 90 Stanstead Road Hoddesdon EN11 0RL England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-05-02
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 90 Stanstead Road Hoddesdon EN11 0RL on 2023-04-28
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-10-24
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 23rd, September 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-07-21
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-09-01
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-09-01 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-09-01
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2022-05-31 to 2022-01-31
filed on: 25th, March 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 18th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-10-24
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020-12-01
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-12-01 director's details were changed
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-24
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 23rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2021-02-28 to 2020-05-31
filed on: 8th, July 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-24
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 12th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018-10-24
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2018-10-01
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 18th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-02-27
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2017-02-28
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-08-15
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-27
filed on: 11th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-02-28 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 57 Ermine Side Enfield Middlesex EN1 1DD United Kingdom to 40 Bloomsbury Way London WC1A 2SE on 2017-02-28
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, February 2016
| incorporation
|
Free Download
(7 pages)
|