(CS01) Confirmation statement with updates 10th January 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 16th February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 16th February 2021 director's details were changed
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 16th February 2021 to Third Floor 104-108 Oxford Street London W1D 1LP
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 10th July 2019 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 24th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 10th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Amy Thorne 16 Tooks Court Cursitor Street London EC4A 1LB on 26th June 2018 to First Floor 104-108 Oxford Street London W1D 1LP
filed on: 26th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On 26th June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th June 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 10th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 10th January 2017
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st May 2014 from 31st January 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2014
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 3rd February 2014 director's details were changed
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Amy Thorne Zeppelin Building 59-61 Farringdon Road London EC1M 3JB United Kingdom on 3rd October 2013
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th January 2013
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2013
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, January 2012
| incorporation
|
|