AA |
Micro company accounts made up to 30th April 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th February 2023
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 13th, September 2022
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st May 2022: 114.00 GBP
filed on: 24th, May 2022
|
capital |
Free Download
(4 pages)
|
TM01 |
31st March 2019 - the day director's appointment was terminated
filed on: 25th, February 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st March 2021: 108.00 GBP
filed on: 25th, February 2022
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st March 2021: 110.00 GBP
filed on: 25th, February 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th February 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 24th, January 2022
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 25th June 2021
filed on: 25th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 10th March 2021 director's details were changed
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2021
filed on: 1st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
7th December 2020 - the day director's appointment was terminated
filed on: 5th, February 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th December 2020
filed on: 5th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 17th, November 2020
|
accounts |
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 31st January 2020
filed on: 6th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th February 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 21st, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 13th February 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 12th February 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 12th February 2019
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2019
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 11th February 2019
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 11th February 2019 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th February 2019 director's details were changed
filed on: 26th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 13th February 2018 director's details were changed
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 16th February 2018. New Address: Part 3rd Floor 55 New Oxford Street London WC1A 1BS. Previous address: 6th Floor Fairgate House 78 New Oxford Street London WC1A 1HB
filed on: 16th, February 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 13th February 2018 director's details were changed
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th February 2018 director's details were changed
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th February 2018 director's details were changed
filed on: 16th, February 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th February 2018
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th February 2018
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th February 2018
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th February 2018
filed on: 16th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, January 2017
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 11th February 2015 director's details were changed
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th February 2015 director's details were changed
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th February 2015 director's details were changed
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd May 2016
filed on: 15th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th February 2016 with full list of members
filed on: 16th, March 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, December 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th February 2015 with full list of members
filed on: 17th, February 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th February 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 3rd, November 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th February 2014 with full list of members
filed on: 14th, February 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th February 2014: 100.00 GBP
|
capital |
|
TM01 |
14th February 2014 - the day director's appointment was terminated
filed on: 14th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Newlands House 40 Berners Street London W1T 3NA United Kingdom on 9th April 2013
filed on: 9th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th February 2013 with full list of members
filed on: 19th, February 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 17th, October 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th February 2012 with full list of members
filed on: 17th, February 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 6th, January 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th February 2011 with full list of members
filed on: 1st, March 2011
|
annual return |
Free Download
(7 pages)
|
TM01 |
3rd February 2011 - the day director's appointment was terminated
filed on: 3rd, February 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2011 to 30th April 2011
filed on: 19th, August 2010
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2010
|
incorporation |
Free Download
(31 pages)
|