(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 18th September 2023
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sunday 18th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 18th September 2021
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 1st, June 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Friday 4th December 2020 director's details were changed
filed on: 4th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 4th December 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Friday 4th December 2020. Company's previous address: Unit 308, Level 3 Peckham Levels 95a Rye Lane London SE15 4st England.
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 18th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th September 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 18th September 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 308, Level 3 Peckham Levels 95a Rye Lane London SE15 4st. Change occurred on Tuesday 8th May 2018. Company's previous address: C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD.
filed on: 8th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 18th September 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd August 2017
filed on: 18th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 7th August 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wednesday 30th November 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 18th September 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th September 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Wednesday 26th August 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Brown Mcleod Ltd 24 Hanover Square 4th Floor London W1S 1JD. Change occurred on Monday 1st June 2015. Company's previous address: 5th Floor 24 Hanover Sq London W15 1JD.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5Th Floor 24 Hanover Sq London W15 1JD. Change occurred on Wednesday 6th May 2015. Company's previous address: 49 Collingwood Road Sutton Surrey SM1 2RT England.
filed on: 6th, May 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 49 Collingwood Road Sutton Surrey SM1 2RT. Change occurred on Thursday 29th January 2015. Company's previous address: 78 Springfield House Tyssen Street London E8 2LY.
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th September 2014
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 9th October 2014
capital
|
|
(AD01) Change of registered office on Friday 25th April 2014 from Suite 112 150 Minories London EC3N 1LS England
filed on: 25th, April 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, September 2013
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 18th September 2013
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|