(PSC04) Change to a person with significant control November 8, 2023
filed on: 8th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sovereign House Stockport Road Cheadle SK8 2EA England to Suite E, Ground Floor Sovereign House Stockport Road Cheadle SK8 2EA on November 8, 2023
filed on: 8th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4-12 Regent Street London SW1Y 4PE England to Sovereign House Stockport Road Cheadle SK8 2EA on March 27, 2023
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 27, 2023
filed on: 27th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Sackville Street Piccadilly London W1S 3AX England to 4-12 Regent Street London SW1Y 4PE on June 25, 2020
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On June 24, 2020 director's details were changed
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 24, 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2019
filed on: 4th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 29, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 18, 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 29, 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 22, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Level One, Devonshire House Mayfair Place London W1J 8AJ England to 25 Sackville Street Piccadilly London W1S 3AX on February 15, 2017
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2017
filed on: 16th, December 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Level One 1 Mayfair Place London W1J 8AJ England to Level One, Devonshire House Mayfair Place London W1J 8AJ on December 1, 2016
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to Level One 1 Mayfair Place London W1J 8AJ on November 26, 2016
filed on: 26th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 21st, April 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on March 7, 2016
filed on: 7th, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 7, 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW to Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ on March 3, 2016
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(CH01) On March 3, 2016 director's details were changed
filed on: 3rd, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On March 2, 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 22, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 22, 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 23, 2015: 2.00 GBP
capital
|
|
(CH01) On September 23, 2014 director's details were changed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 22, 2013: 2.00 GBP
filed on: 28th, April 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 22, 2014 with full list of members
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 4, 2014: 1.00 GBP
capital
|
|
(SH01) Capital declared on June 21, 2013: 2.00 GBP
filed on: 1st, July 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On May 20, 2013 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(14 pages)
|