(AA) Micro company accounts made up to 2023-01-31
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023-08-17
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 6th, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-08-17
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 20th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021-08-17
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 22nd, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020-08-17
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 18th, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-08-17
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 15th, November 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-08-17
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 21st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Andrew Miller & Co Stratton Cleeve Cheltenham Road Cirencester GL7 2JD England to 156a Agar Grove London NW1 9TY on 2018-03-11
filed on: 11th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box C/O Andrew C/O Andrew Miller & Co 110 Gloucester Avenue London NW1 8HX England to C/O Andrew Miller & Co Stratton Cleeve Cheltenham Road Cirencester GL7 2JD on 2018-01-04
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 156a Agar Grove Camden London NW1 9TY to PO Box C/O Andrew C/O Andrew Miller & Co 110 Gloucester Avenue London NW1 8HX on 2017-10-31
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-08-17
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2016-08-31 to 2017-01-31
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-17
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-08-17 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-08-17 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-19: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 31st, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-08-17 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-08-31
filed on: 16th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-08-17 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-08-31
filed on: 1st, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2011-08-17 with full list of members
filed on: 5th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2010-08-31
filed on: 7th, October 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-08-17 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(9 pages)
|
(287) Registered office changed on 08/09/2009 from greenland house 1 greenland street london NW1 0ND
filed on: 8th, September 2009
| address
|
Free Download
(1 page)
|
(88(2)) Alloted 99 shares from 2009-08-17 to 2009-08-17. Value of each share 1 gbp, total number of shares: 100.
filed on: 8th, September 2009
| capital
|
Free Download
(2 pages)
|
(288a) On 2009-09-08 Director and secretary appointed
filed on: 8th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-08-19 Appointment terminated secretary
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-08-19 Appointment terminated director
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/08/2009 from the studio st nicholas close elstree herts WD6 3EW
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, August 2009
| incorporation
|
Free Download
(14 pages)
|