(CS01) Confirmation statement with updates Tue, 12th Mar 2024
filed on: 14th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 27th, April 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 12th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Mar 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 12th Mar 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 1st Mar 2020
filed on: 12th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Mar 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 85 Great Portland Street London W1W 7LT United Kingdom on Mon, 2nd Mar 2020 to Afe Accountants Limited Building 4, North London Business Park Oakleigh Road South London N11 1GN
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Mar 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 11th Mar 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Langley House Park Road London N2 8EY England on Mon, 11th Mar 2019 to 85 Great Portland Street London W1W 7LT
filed on: 11th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 5th Apr 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Apr 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Mar 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Oppenheim and Co Ltd 52 Great Eastern Street London EC2A 3EP on Tue, 17th Oct 2017 to Langley House Park Road London N2 8EY
filed on: 17th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, May 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 12th Mar 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Mar 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Mon, 17th Mar 2014. Old Address: 52 Great Eastern Street London EC2A 3EP England
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Mar 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 17th Mar 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 12th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|