(AA) Micro company accounts made up to 31st December 2023
filed on: 19th, March 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th December 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th December 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 13th December 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 13th December 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2021
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 13th December 2021 director's details were changed
filed on: 16th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 13th December 2021
filed on: 16th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 13th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 1st July 2020
filed on: 8th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 13th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On 13th December 2018 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th December 2016
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 22nd January 2016
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th January 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th March 2015. New Address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Previous address: Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 16th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 16th March 2015 director's details were changed
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th December 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 3rd March 2014
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th December 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AP04) New secretary appointment on 8th October 2013
filed on: 8th, October 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 8th October 2013
filed on: 8th, October 2013
| address
|
Free Download
(2 pages)
|
(TM02) 11th September 2013 - the day secretary's appointment was terminated
filed on: 11th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2012 - the day director's appointment was terminated
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th December 2012
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 17th December 2012 - the day director's appointment was terminated
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) 17th December 2012 - the day director's appointment was terminated
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, December 2012
| incorporation
|
Free Download
(52 pages)
|