(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates September 12, 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 17, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 12, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1G Leroy House 436 Essex Road London N1 3QP England to Sw412, Screenworks 22 Highbury Grove London N5 2EF on March 28, 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 12, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, May 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 12, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from No.16 the Ivories 6-18 Northampton St London No. 16 the Ivories, 6-18 Northampton St London N1 2HY United Kingdom to 1G Leroy House 436 Essex Road London N1 3QP on June 15, 2020
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 28, 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 12, 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On December 17, 2018 new director was appointed.
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on December 17, 2018
filed on: 4th, February 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 17, 2018: 1.67 GBP
filed on: 4th, February 2019
| capital
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, January 2019
| resolution
|
Free Download
(25 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 14 Bulstrode Street London W1U 2JG to No.16 the Ivories 6-18 Northampton St London No. 16 the Ivories, 6-18 Northampton St London N1 2HY on November 22, 2018
filed on: 22nd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 12, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 12, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 13, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 13, 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 13, 2014 with full list of members
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 13, 2013 with full list of members
filed on: 16th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 10, 2013 director's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On September 11, 2013 secretary's details were changed
filed on: 16th, October 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 13, 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 3rd, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 13, 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 13, 2010 with full list of members
filed on: 10th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 2nd, February 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 13, 2009 with full list of members
filed on: 20th, November 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to October 9, 2008
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 20/05/2008 from 24 albion rd london N16 9PH
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2008
filed on: 20th, May 2008
| accounts
|
Free Download
(4 pages)
|
(225) Curr ext from 31/01/2009 to 31/03/2009
filed on: 25th, March 2008
| accounts
|
Free Download
(1 page)
|
(225) Curr sho from 30/09/2008 to 31/01/2008
filed on: 20th, March 2008
| accounts
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 26th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 26th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2007
| incorporation
|
Free Download
(13 pages)
|