(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 25th Apr 2022. New Address: 42 Brook Street London W1K 5DB. Previous address: 52 Brook Street Mayfair London W1K 5DS United Kingdom
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th May 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 15th Apr 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Apr 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 14th May 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 14th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 2nd May 2018 director's details were changed
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 14th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 4th Jul 2016. New Address: 52 Brook Street Mayfair London W1K 5DS. Previous address: 10 Western Road Romford Essex RM1 3JT
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 14th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 17th May 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 14th May 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 14th May 2014 with full list of members
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 10th Jun 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 14th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, December 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 25th Jun 2012 director's details were changed
filed on: 26th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 14th May 2012 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 14th May 2011 director's details were changed
filed on: 25th, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 14th May 2011 with full list of members
filed on: 25th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 17th May 2011. Old Address: Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP United Kingdom
filed on: 17th, May 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 2nd Mar 2011. Old Address: the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(1 page)
|
(TM02) Tue, 15th Feb 2011 - the day secretary's appointment was terminated
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th May 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/05/2009 from flat 16 6-8 clanricarde gardens notting hill gate london W2 4AN united kingdom
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/05/2010 to 31/03/2010
filed on: 18th, May 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, May 2009
| incorporation
|
Free Download
(19 pages)
|