(AA) Accounts for a dormant company made up to 31st May 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 21st May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 6th September 2021. New Address: C/O, Y1 Peabody Avenue Pimlico London SW1V 4AP. Previous address: 2a Shepards Cottage Uffculme Devon EX15 3BR United Kingdom
filed on: 6th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd August 2021. New Address: 2a Shepards Cottage Uffculme Devon EX15 3BR. Previous address: 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ United Kingdom
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts data made up to 31st May 2019
filed on: 3rd, July 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 27th December 2020. New Address: 809 Salisbury House, 29 Finsbury Circus London EC2M 5SQ. Previous address: 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX United Kingdom
filed on: 27th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st May 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 5th September 2019. New Address: 161 Rosebery Avenue Ground Floor Clerkenwell London EC1R 4QX. Previous address: 161 Rosebery Avenue Ground Floor Clerkenwell United Kingdom EC1R 4QX England
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th August 2019. New Address: 161 Rosebery Avenue Ground Floor Clerkenwell United Kingdom EC1R 4QX. Previous address: 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom
filed on: 7th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 19th February 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th February 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 25th February 2019. New Address: 108 Clerkenwell Workshops 27/31 Clerkenwell Close Farringdon London EC1R 0AT. Previous address: 611 Cannon Wharf Pell Street London SE8 5EN United Kingdom
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, May 2018
| incorporation
|
Free Download
(30 pages)
|
(SH01) Statement of Capital on 22nd May 2018: 100.00 GBP
capital
|
|