AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 8th September 2021 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th September 2021 director's details were changed
filed on: 8th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th September 2021
filed on: 8th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th September 2021. New Address: Office 18 64-66 Wingate Square Clapham Common London SW4 0AF. Previous address: 67 Wingate Square Clapham Common London SW4 0AF England
filed on: 8th, September 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th September 2021
filed on: 8th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 21st May 2021. New Address: 67 Wingate Square Clapham Common London SW4 0AF. Previous address: Gemma House 39 Lilestone Street London NW8 8SS England
filed on: 21st, May 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st May 2021
filed on: 21st, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st May 2021
filed on: 21st, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st May 2021 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 21st May 2021 director's details were changed
filed on: 21st, May 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 14th May 2021
filed on: 14th, May 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 13th April 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 17th November 2020 director's details were changed
filed on: 17th, November 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 12th, November 2020
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 13th July 2020. New Address: Gemma House 39 Lilestone Street London NW8 8SS. Previous address: Gemma House Lilestone Street London NW8 8SS England
filed on: 13th, July 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 13th July 2020
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th July 2020
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th July 2020. New Address: Gemma House Lilestone Street London NW8 8SS. Previous address: 53 Margate Road London SW2 5DU England
filed on: 10th, July 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 8th July 2020
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 8th July 2020
filed on: 10th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2020
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th April 2020
filed on: 13th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th April 2020. New Address: 53 Margate Road London SW2 5DU. Previous address: 215 Lyham Road London SW2 5PY England
filed on: 13th, April 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th April 2020
filed on: 13th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd January 2020. New Address: 215 Lyham Road London SW2 5PY. Previous address: Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ England
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 5th August 2019
filed on: 9th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 9th October 2019 director's details were changed
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 5th August 2019
filed on: 9th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 9th October 2019 director's details were changed
filed on: 9th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 21st, August 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 9th, October 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 6th April 2018 director's details were changed
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th April 2018 director's details were changed
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2018
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2018
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 19th April 2018 director's details were changed
filed on: 19th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th April 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 1st, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 13th April 2017
filed on: 13th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 7th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th May 2016 with full list of members
filed on: 11th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 27th April 2016 director's details were changed
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th April 2016 director's details were changed
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th April 2016 director's details were changed
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th April 2016 director's details were changed
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th April 2016 director's details were changed
filed on: 27th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th April 2016. New Address: Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ. Previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom
filed on: 12th, April 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th February 2016
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st March 2016
filed on: 9th, November 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, April 2015
|
incorporation |
Free Download
(26 pages)
|