(CS01) Confirmation statement with no updates Friday 1st March 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st March 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd March 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd March 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Sunday 1st November 2020.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 28th October 2020
filed on: 28th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 28th October 2020
filed on: 28th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 28th October 2020
filed on: 28th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 3rd March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 3rd March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 6th March 2017 director's details were changed
filed on: 6th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 3rd March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 3rd March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
(AD01) Registered office address changed from 83a Geffrye Street Hoxton London United Kingdom E2 8HX to 28 Skylines Village Limeharbour London E14 9TS on Wednesday 11th March 2015
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 3rd March 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Monday 31st March 2014
capital
|
|
(CH01) On Monday 31st March 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, October 2013
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Friday 19th July 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 19th July 2013
filed on: 19th, July 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 3rd March 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thursday 7th June 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st February 2012 director's details were changed
filed on: 5th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 3rd March 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 14th, June 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 3rd March 2011 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Wednesday 24th March 2010 from 386 Geffrye Street Shoreditch London E2 8HZ United Kingdom
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 3rd March 2010 with full list of members
filed on: 5th, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, January 2010
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 23rd, December 2009
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, June 2009
| resolution
|
Free Download
(1 page)
|
(363a) Annual return made up to Tuesday 31st March 2009
filed on: 31st, March 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Saturday 28th March 2009 Director appointed
filed on: 28th, March 2009
| officers
|
Free Download
(2 pages)
|
(123) Gbp nc 100/10000/02/09
filed on: 9th, March 2009
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, March 2008
| incorporation
|
Free Download
(13 pages)
|