(AA) Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 7th July 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th July 2023
filed on: 12th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th July 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 44B Fonthill Road 44B Fonthill Road London N4 3HU England on 16th May 2023 to 44B Fonthill Road London N4 3HU
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th February 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th February 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Kingston Smith Llp Devonshire House 60 Goswell Road London EC1M 7AD on 28th October 2021 to 44B Fonthill Road 44B Fonthill Road London N4 3HU
filed on: 28th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period extended from 30th June 2021 to 31st December 2021
filed on: 24th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 11th, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 9th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 9th February 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 2nd, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th February 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2016
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th February 2015: 100.00 EUR
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England on 11th March 2013
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 28th February 2013
filed on: 28th, February 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 14th February 2013 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, February 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 29th February 2012 to 30th June 2012
filed on: 5th, March 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 18th May 2011
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(23 pages)
|