(AA) Micro company accounts made up to 2023-04-30
filed on: 9th, January 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-11-19
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-03-20 director's details were changed
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2023-03-20
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-11-19
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-30
filed on: 8th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-04-30
filed on: 7th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-11-19
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-11-19
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 85 Great Portland Street London W1W 7LT on 2020-04-08
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2020-04-07
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 21st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-11-19
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 86-90 Paul Street London EC2A 4NE England to International House 24 Holborn Viaduct London EC1A 2BN on 2019-04-15
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-04-15 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 2018-04-30
filed on: 9th, April 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2018-12-20 director's details were changed
filed on: 27th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-12-20
filed on: 27th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 23rd, November 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2016-05-01
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-11-19 director's details were changed
filed on: 20th, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-11-19
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-08-02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-08-02 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-08-02
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR England to 86-90 Paul Street London EC2A 4NE on 2018-08-02
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2018-02-01
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-02-01 director's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Proact Accountants 86-90 Paul Street London EC2A 4NE England to Jubilee House 3 the Drive Great Warley Brentwood CM13 3FR on 2017-12-28
filed on: 28th, December 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-12-21 director's details were changed
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-12-21
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-19
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 20th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017-04-10 director's details were changed
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Proact Accountants (Hiren Shah) 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2016-11-20
filed on: 20th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 86-90 Paul Street London EC2A 4NE England to C/O Proact Accountants 86-90 Paul Street London EC2A 4NE on 2016-11-20
filed on: 20th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-19
filed on: 20th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-04-30
filed on: 17th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from 2016-01-31 to 2016-04-30
filed on: 4th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Hiren Shah 265 Woodcock Hill Harrow Middlesex HA3 0PG to C/O Proact Accountants (Hiren Shah) 86-90 Paul Street London EC2A 4NE on 2016-04-25
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-11-19 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-19: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2015-01-31
filed on: 1st, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2015-01-30 with full list of members
filed on: 28th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-28: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 180 Littlefield Road Edgware Middlesex HA8 0TF to C/O Hiren Shah 265 Woodcock Hill Harrow Middlesex HA3 0PG on 2014-12-03
filed on: 3rd, December 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2014-01-31
filed on: 15th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-02-25
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-01-30 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-02-25: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2014-02-25
filed on: 25th, February 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, January 2013
| incorporation
|
Free Download
(7 pages)
|