(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 29, 2022
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 29, 2022 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 7, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On April 29, 2021 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On April 29, 2021 secretary's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 29, 2021
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 29, 2021 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 7, 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 29, 2021
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on May 6, 2021. Company's previous address: Apartment 612 37 Rathbone Place London W1T 1JZ United Kingdom.
filed on: 6th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 7, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 7, 2020
filed on: 11th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 7, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Apartment 612 37 Rathbone Place London W1T 1JZ. Change occurred on June 19, 2018. Company's previous address: 73 Cornhill London EC3V 3QQ.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 22, 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On April 22, 2018 secretary's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
(CH01) On April 22, 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 22, 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 22, 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 7, 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 7, 2017
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD03) Registered inspection location new location: Edelman House 1238 High Road Whetstone London N20 0LH.
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 73 Cornhill London EC3V 3QQ. Change occurred on February 11, 2015. Company's previous address: 25 Harley Street London W1G 9BR.
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed x design build LIMITEDcertificate issued on 06/10/14
filed on: 6th, October 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 6, 2014
filed on: 6th, October 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2014
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 28, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(CH03) On March 7, 2012 secretary's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 7, 2012 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On March 7, 2012 director's details were changed
filed on: 20th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 7, 2012
filed on: 17th, February 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On August 1, 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On August 1, 2011 secretary's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On June 15, 2011 director's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On June 15, 2011 secretary's details were changed
filed on: 11th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 11, 2011. Old Address: 27 Pembridge Square London W24DS England
filed on: 11th, July 2011
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2012
filed on: 2nd, June 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed ex design LTDcertificate issued on 01/06/11
filed on: 1st, June 2011
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, February 2011
| incorporation
|
Free Download
(25 pages)
|