AA |
Micro company accounts made up to 31st July 2023
filed on: 15th, April 2024
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th July 2023
filed on: 6th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 5th July 2023
filed on: 5th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 5th July 2023 director's details were changed
filed on: 5th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 25th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 10th June 2022 to 128 City Road London EC1V 2NX
filed on: 10th, June 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 3rd, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 4th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 21st, March 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th February 2020
filed on: 20th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 5th January 2020
filed on: 5th, January 2020
|
officers |
Free Download
(1 page)
|
CH03 |
On 5th December 2019 secretary's details were changed
filed on: 6th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th December 2019
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 22nd November 2019
filed on: 26th, November 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st September 2019
filed on: 8th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th June 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 30th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House 160City Road London EC1V 2NX United Kingdom on 28th January 2019 to Kemp House 160 City Road London EC1V 2NX
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 7th, March 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Kemp House City Road London EC1V 2NX England on 25th January 2018 to Kemp House 160City Road London EC1V 2NX
filed on: 25th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Room 5, 193 Burrage Road Woolwich London SE18 7JZ United Kingdom on 8th November 2017 to Kemp House City Road London EC1V 2NX
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 76 Cricketers Close Cricketers Close Erith DA8 1TX England on 8th November 2017 to Kemp House City Road London EC1V 2NX
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House City Road London EC1V 2NX England on 8th November 2017 to 76 Cricketers Close Cricketers Close Erith DA8 1TX
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House City Road London EC1V 2NX England on 19th July 2017 to Room 5, 193 Burrage Road Woolwich London SE18 7JZ
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Kemp House 160 City Road London EC1V 2NX United Kingdom on 27th June 2017 to Kemp House City Road London EC1V 2NX
filed on: 27th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th June 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th July 2016
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, July 2016
|
incorporation |
Free Download
(31 pages)
|