(CH01) On January 8, 2024 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 16 55 Grove Road Harrogate HG1 5EP. Change occurred on January 8, 2024. Company's previous address: 82 st John Street London EC1M 4JN United Kingdom.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control January 8, 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 19, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On February 3, 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On February 23, 2022 director's details were changed
filed on: 24th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 82 st John Street London EC1M 4JN. Change occurred on May 24, 2022. Company's previous address: 22 Summers Street London EC1R 5BD.
filed on: 24th, May 2022
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control February 23, 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 19, 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates February 19, 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082845380001, created on May 18, 2020
filed on: 27th, May 2020
| mortgage
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control November 7, 2016
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control November 7, 2016
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 19, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 7, 2017
filed on: 30th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 7, 2016
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on November 1, 2016
filed on: 4th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 29th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 29, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 8th, November 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On September 18, 2013 director's details were changed
filed on: 2nd, October 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2012
| incorporation
|
Free Download
(7 pages)
|