AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 4th, October 2023
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Apr 2023
filed on: 18th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Fri, 31st Dec 2021
filed on: 8th, January 2023
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from 42 Wigmore Street London W1U 2RY England on Thu, 21st Jul 2022 to 45-46 Berners Street London W1T 3NE
filed on: 21st, July 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 14th Apr 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to Thu, 31st Dec 2020
filed on: 4th, October 2021
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered address from 7 Portman Mews South London W1H 6AY England on Mon, 5th Jul 2021 to 42 Wigmore Street London W1U 2RY
filed on: 5th, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 15th Dec 2020
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 15th Dec 2020
filed on: 18th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Dec 2019
filed on: 18th, September 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Apr 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 21st Sep 2018 director's details were changed
filed on: 8th, March 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU England on Wed, 13th Feb 2019 to 7 Portman Mews South London W1H 6AY
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Small company accounts made up to Sat, 31st Mar 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(12 pages)
|
PSC05 |
Change to a person with significant control Fri, 31st Mar 2017
filed on: 24th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 14th Apr 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Fri, 31st Mar 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 11th Jul 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Mar 2017
filed on: 11th, July 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Fri, 31st Mar 2017, company appointed a new person to the position of a secretary
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Apr 2016
filed on: 9th, May 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 7th Floor, North Wing, York House Empire Way Wembley Middlesex HA9 0PA on Wed, 30th Mar 2016 to Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 1st Jul 2015 director's details were changed
filed on: 10th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 11th, January 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th Apr 2015
filed on: 20th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 20th May 2015: 2.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on Wed, 21st May 2014. Old Address: Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU
filed on: 21st, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 14th Apr 2014
filed on: 6th, May 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 14th Apr 2013
filed on: 17th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2012
filed on: 24th, December 2012
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Mon, 24th Sep 2012 director's details were changed
filed on: 20th, November 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Apr 2012 director's details were changed
filed on: 18th, April 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Apr 2012 director's details were changed
filed on: 17th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th Apr 2012
filed on: 17th, April 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Sun, 1st Apr 2012 director's details were changed
filed on: 17th, April 2012
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2011
filed on: 14th, December 2011
|
accounts |
Free Download
(10 pages)
|
CH01 |
On Thu, 14th Apr 2011 director's details were changed
filed on: 20th, April 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th Apr 2011
filed on: 20th, April 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2011 to Thu, 31st Mar 2011
filed on: 7th, March 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2010
|
incorporation |
Free Download
(44 pages)
|