AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 10th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 27th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Apr 2022
filed on: 27th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 31st Dec 2021 director's details were changed
filed on: 31st, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, September 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Fri, 3rd Sep 2021 new director was appointed.
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Sep 2021 new director was appointed.
filed on: 4th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Sep 2021 new director was appointed.
filed on: 4th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Sep 2021 new director was appointed.
filed on: 4th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 3rd Sep 2021 new director was appointed.
filed on: 4th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Tue, 31st Aug 2021 to 106 Princes Avenue London NW9 9JD
filed on: 31st, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 26th Apr 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 10th Jun 2020
filed on: 16th, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 26th Apr 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Apr 2019
filed on: 10th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O the Hay Group Berkeley House Dix's Field Exeter EX1 1PZ England on Tue, 16th Oct 2018 to C/O Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
filed on: 16th, October 2018
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 13th Aug 2018
filed on: 30th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, July 2018
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Tue, 26th Jun 2018 new director was appointed.
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O the Hay Group 5 - at 78 Parkside London SW19 5LH United Kingdom on Thu, 22nd Feb 2018 to C/O the Hay Group Berkeley House Dix's Field Exeter EX1 1PZ
filed on: 22nd, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
On Thu, 27th Apr 2017 new director was appointed.
filed on: 23rd, May 2017
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Apr 2018 to Sun, 31st Dec 2017
filed on: 18th, May 2017
|
accounts |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2017
|
incorporation |
Free Download
|