AA |
Micro company accounts made up to 30th June 2023
filed on: 25th, March 2024
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2023
filed on: 4th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 23rd, February 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 6th May 2022
filed on: 20th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(11 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 1 Chamberlain Square Cs Birmingham B3 3AX. Previous address: Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th October 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 26th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 26th February 2021
filed on: 26th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 16th, February 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates 4th October 2020
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 20th, March 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 4th October 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 4th October 2017
filed on: 6th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Hays Galleria 1 Hays Lane London SE1 2rd. Previous address: 5th Floor 6 st. Andrew Street London EC4A 3AE England
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 15th May 2017
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
15th April 2017 - the day secretary's appointment was terminated
filed on: 28th, April 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 27th January 2017 director's details were changed
filed on: 27th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th October 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE at an unknown date
filed on: 18th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 24th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 4th October 2015 with full list of members
filed on: 9th, October 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 17th November 2014 director's details were changed
filed on: 8th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 23rd, June 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2014
filed on: 18th, June 2015
|
accounts |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 13th November 2014
filed on: 30th, April 2015
|
officers |
Free Download
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 26th, January 2015
|
document replacement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 18th November 2014
filed on: 9th, December 2014
|
officers |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 5Th Floor 6 St. Andrew Street London EC4A 3AE at an unknown date
filed on: 13th, November 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th October 2014 with full list of members
filed on: 31st, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st October 2014: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 4th, October 2013
|
incorporation |
|