AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, September 2023
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Jun 2023
filed on: 26th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Mar 2023 from Wed, 21st Dec 2022
filed on: 18th, April 2023
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Dec 2021
filed on: 13th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 5th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Dec 2020
filed on: 25th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Dec 2019
filed on: 9th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 31st Dec 2019
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 31st Dec 2019 director's details were changed
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Dec 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Sep 2019
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Tue, 17th Sep 2019 secretary's details were changed
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 17th Sep 2019 director's details were changed
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 17th Sep 2019
filed on: 17th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 17th Sep 2019 director's details were changed
filed on: 17th, September 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Dec 2017
filed on: 28th, December 2018
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 21st Dec 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 10th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL.
filed on: 25th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 9th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 235 Old Marylebone Road London NW1 5QT England at an unknown date to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 28th, November 2017
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2017
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 29th Dec 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 22nd Dec 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Fri, 23rd Dec 2016 from Thu, 30th Jun 2016
filed on: 15th, March 2017
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 096550900001, created on Mon, 10th Oct 2016
filed on: 17th, October 2016
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Jun 2016
filed on: 26th, July 2016
|
annual return |
Free Download
(7 pages)
|
AD03 |
Registered inspection location new location: 235 Old Marylebone Road London NW1 5QT.
filed on: 27th, June 2016
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 19th Jan 2016: 100.00 GBP
filed on: 16th, February 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2015
|
incorporation |
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|