CS01 |
Confirmation statement with no updates May 6, 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 3rd, February 2023
|
accounts |
Free Download
(25 pages)
|
AA01 |
Accounting period ending changed to December 30, 2021 (was December 31, 2021).
filed on: 24th, August 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 6, 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 11th, November 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates May 6, 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2019
filed on: 16th, February 2021
|
accounts |
Free Download
(21 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2019 to December 30, 2019
filed on: 29th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 6, 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 21, 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control May 20, 2019
filed on: 14th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 14, 2020
filed on: 14th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 2nd, September 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
On July 10, 2019 new director was appointed.
filed on: 26th, July 2019
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 10, 2019) of a secretary
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 10, 2019
filed on: 25th, July 2019
|
officers |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 10, 2019
filed on: 24th, July 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: July 10, 2019) of a secretary
filed on: 24th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 21, 2019
filed on: 7th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Berkeley House 304 Regents Park Road London N3 2JX. Change occurred on March 28, 2019. Company's previous address: Berkeley House 304 Regents Park Road London N3 2JY England.
filed on: 28th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Berkeley House 304 Regents Park Road London N3 2JY. Change occurred on November 7, 2018. Company's previous address: Molteno House 302 Regents Park Road Finchley London N3 2JX.
filed on: 7th, November 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 21, 2018
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 21st, February 2018
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 21, 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 17th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2016
filed on: 29th, April 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(8 pages)
|
CH03 |
On March 21, 2013 secretary's details were changed
filed on: 27th, March 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2015
filed on: 27th, March 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(7 pages)
|
CH01 |
On March 21, 2013 director's details were changed
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 21, 2014
filed on: 8th, April 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 8, 2014: 100.00 GBP
|
capital |
|
CH01 |
On March 21, 2013 director's details were changed
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2014 to December 31, 2013
filed on: 2nd, May 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, March 2013
|
incorporation |
Free Download
(29 pages)
|