CS01 |
Confirmation statement with no updates July 31, 2023
filed on: 2nd, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(3 pages)
|
AP02 |
Appointment (date: February 4, 2023) of a member
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 10, 2023 director's details were changed
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 15, 2022
filed on: 16th, September 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2022
filed on: 31st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Derby Court Derbyshire Street London E2 6HX. Change occurred on March 11, 2022. Company's previous address: Flat 5 Flat 5, Derby Court Derbyshire Street London E2 6HX United Kingdom.
filed on: 11th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On March 2, 2022 director's details were changed
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 5 Flat 5, Derby Court Derbyshire Street London E2 6HX. Change occurred on February 2, 2022. Company's previous address: 15 Drakes Court Devonshire Road London SE23 3LY England.
filed on: 2nd, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 2nd, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 21st, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 19, 2017 director's details were changed
filed on: 21st, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 1, 2016 director's details were changed
filed on: 21st, October 2018
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 18th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control August 31, 2017
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 28th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to August 31, 2016 (was December 31, 2016).
filed on: 10th, January 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 15 Drakes Court Devonshire Road London SE23 3LY. Change occurred on August 9, 2016. Company's previous address: C/O the Company Secretary Derby Court 86 Derbyshire Street London E2 6HX.
filed on: 9th, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 9th, August 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2015
filed on: 1st, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to August 23, 2015
filed on: 22nd, September 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 25th, May 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to August 23, 2014
filed on: 25th, November 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On December 31, 2013 new director was appointed.
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no members record, drawn up to August 23, 2013
filed on: 28th, August 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 27, 2013. Old Address: Derby Court 86 Derbyshire Street London E2 6HX
filed on: 27th, August 2013
|
address |
Free Download
(1 page)
|
AP01 |
On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2012
|
incorporation |
Free Download
(19 pages)
|