(AA) Micro company accounts made up to 31st July 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2022
filed on: 29th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th April 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th April 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 15th April 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 25th April 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th April 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd July 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 7th January 2016. New Address: Kemp House 152-160 City Road London EC1V 2NX. Previous address: C/O Tamme Boh Tjarks Kemp House City Road London EC1V 2NX
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2nd July 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 7th July 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th July 2015. New Address: C/O Tamme Boh Tjarks Kemp House City Road London EC1V 2NX. Previous address: The Coach House, 204-206 Somerset Road London SW19 5JU
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2nd July 2014 with full list of members
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 20th March 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Hanford Close London Greater London SW18 5AU United Kingdom on 20th March 2014
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(CH01) On 20th March 2014 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 2nd, July 2013
| incorporation
|
|