(AA01) Previous accounting period shortened to 2023/11/30
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/03/06
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/03/06
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/03/06
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/03/08
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/03/08 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021/03/08 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 69 High Street London N14 6LD England on 2021/03/08 to 1st Floor Gallery Court 28 Arcadia Avenue Finchley London N3 2FG
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 24th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/02/06
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Jsm Partners, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU United Kingdom on 2020/02/18 to 69 High Street London N14 6LD
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/11/10
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Jsm Partners, East Wing (Regus) Stuart House St. John's Street Peterborough Cambridgeshire PE1 5DD on 2019/05/10 to Jsm Partners, Brightfield Business Hub Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2019/03/31. Originally it was 2018/11/30
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England on 2018/12/19 to Jsm Partners, East Wing (Regus) Stuart House St. John’S Street Peterborough Cambridgeshire PE1 5DD
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/10
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 13th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/11/10
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017/11/01 director's details were changed
filed on: 15th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/10
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 17-19 Queens Avenue London N10 3PE England on 2016/03/17 to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, November 2015
| incorporation
|
Free Download
(9 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|