PSC04 |
Change to a person with significant control November 22, 2023
filed on: 29th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates October 20, 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 17, 2022
filed on: 30th, September 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from London House 212 Birchwood Road Wilmington Dartford Kent DA2 7HA England to 12 Old Bexley Lane Bexley DA5 2BN on September 30, 2022
filed on: 30th, September 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 18th, December 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 21, 2020 director's details were changed
filed on: 17th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 1st, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 28, 2019
filed on: 29th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 28, 2019
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 28th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 28, 2019
filed on: 28th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to London House 212 Birchwood Road Wilmington Dartford Kent DA2 7HA on September 21, 2019
filed on: 21st, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 20, 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates October 20, 2017
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control April 26, 2017
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 26, 2017
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 26, 2017
filed on: 18th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: May 5, 2017
filed on: 22nd, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 26, 2017
filed on: 4th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On April 26, 2017 new director was appointed.
filed on: 4th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 20, 2015 with full list of members
filed on: 21st, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 20, 2014 with full list of members
filed on: 10th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 10, 2014: 10000.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 20, 2013 with full list of members
filed on: 24th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on October 24, 2013: 10000.00 GBP
|
capital |
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 20, 2012 with full list of members
filed on: 28th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 3rd, October 2012
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on March 29, 2012. Old Address: Studio 64 New Crane Wharf 8 New Crane Place London E1W 3TX
filed on: 29th, March 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 20, 2011 with full list of members
filed on: 5th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2010
filed on: 4th, October 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 20, 2010 with full list of members
filed on: 18th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to December 31, 2009
filed on: 3rd, October 2010
|
accounts |
Free Download
(6 pages)
|
AUD |
Auditor's resignation
filed on: 11th, August 2010
|
auditors |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2008
filed on: 1st, July 2010
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2009 to December 31, 2008
filed on: 24th, June 2010
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 20, 2009 with full list of members
filed on: 18th, November 2009
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on November 17, 2009
filed on: 17th, November 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 6th, November 2008
|
accounts |
Free Download
(1 page)
|
288a |
On November 2, 2008 Director appointed
filed on: 2nd, November 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2008
|
incorporation |
Free Download
(24 pages)
|