(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 8, 2019
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 15, 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 15, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 0Gh Unit 0Gh Leroy House Islington London N1 3QP United Kingdom to The Old Baptist Chapel New Street Painswick Stroud Gloucestershire GL6 6XH on June 1, 2018
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from June 30, 2017 to December 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit Trb.04, Trowbray House the Leathermarket Weston Street London SE1 3QB to Unit 0Gh Unit 0Gh Leroy House Islington London N1 3QP on July 7, 2017
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 15, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 15, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 2.4 the Leather Market Weston Street London SE1 3ER to Unit Trb.04, Trowbray House the Leathermarket Weston Street London SE1 3QB on February 9, 2015
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 15, 2014 with full list of members
filed on: 1st, August 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 1, 2014: 1284.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 22, 2013. Old Address: 5 Billing Place Chelsea London SW10 9UN United Kingdom
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 15, 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 22, 2013: 1,284 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 15, 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 30, 2012: 1284.00 GBP
filed on: 19th, July 2012
| capital
|
Free Download
(3 pages)
|
(AP01) On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On July 19, 2012 new director was appointed.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 5th, September 2011
| resolution
|
Free Download
(30 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(7 pages)
|