(CS01) Confirmation statement with no updates 2nd December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Silver House 2nd Floor 31-35 Beak Street London W1F 9DP England on 6th December 2023 to 55-56 Poland Street Poland Street London W1F 7NN
filed on: 6th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2018
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2nd December 2018 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2018 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2018 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2nd December 2018 director's details were changed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2nd December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2nd December 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd December 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2nd December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 22 Gilbert Street London W1K 5EJ on 2nd March 2016 to Silver House 2nd Floor 31-35 Beak Street London W1F 9DP
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 31st March 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2nd December 2015
filed on: 9th, December 2015
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 093365640003, created on 3rd March 2015
filed on: 5th, March 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093365640002, created on 3rd March 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 093365640001, created on 25th February 2015
filed on: 26th, February 2015
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 2nd, December 2014
| incorporation
|
Free Download
(30 pages)
|