(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 14, 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 23, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to March 31, 2023
filed on: 4th, May 2022
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 12th, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 639, the Linen Hall C/O Shakir & Co 162-168 Regent Street London W1B 5TG. Change occurred on July 2, 2021. Company's previous address: 242 the Linen Hall 162-168 Regent Street London W1B 5TB.
filed on: 2nd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 23, 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 25, 2020 director's details were changed
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: March 16, 2020) of a secretary
filed on: 25th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 23, 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 12, 2018 director's details were changed
filed on: 24th, April 2018
| officers
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 23, 2018
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates December 24, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 24, 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 15, 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On October 17, 2016 new director was appointed.
filed on: 17th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 24, 2015
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 30, 2015: 200.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, December 2014
| incorporation
|
Free Download
(47 pages)
|
(SH01) Capital declared on December 24, 2014: 200.00 GBP
capital
|
|