(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th September 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Address change date: 12th July 2023. New Address: Cheyne House 62-63 Cheapside London EC2V 6AX. Previous address: 4th Floor 30 Watling Street London London EC4M 9BR England
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th September 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 18th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 10th September 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st March 2021: 3.00 GBP
filed on: 10th, September 2021
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 31st March 2021
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st March 2021: 6.00 GBP
filed on: 10th, September 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 10th September 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 31st March 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th December 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 17th December 2020 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th December 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 21st, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 17th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 3rd February 2016. New Address: 4th Floor 30 Watling Street London London EC4M 9BR. Previous address: Unit C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th December 2015 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 1st April 2015: 102.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st April 2015: 102.00 GBP
filed on: 29th, June 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st December 2014 to 30th April 2015
filed on: 30th, January 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th December 2014 with full list of members
filed on: 30th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 30th January 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: 30th January 2015. New Address: Unit C7-8 Spectrum Business Centre Anthonys Way Rochester Kent ME2 4NP. Previous address: The Office Teynham Court, Conyer Road Teynham Sittingbourne Kent ME9 9ET England
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 25th July 2014. New Address: The Office Teynham Court, Conyer Road Teynham Sittingbourne Kent ME9 9ET. Previous address: Henwood House Henwood Ashford Kent TN24 8DH United Kingdom
filed on: 25th, July 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 24th January 2014: 100.00 GBP
filed on: 3rd, March 2014
| capital
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, December 2013
| incorporation
|
Free Download
(8 pages)
|