AA |
Micro company accounts made up to 2023-03-31
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-30
filed on: 31st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Gloucester Studios 122a Gloucester Avenue London NW1 8HX. Change occurred on 2023-03-27. Company's previous address: 5 Ching Court 61-63 Monmouth Street London WC2H 9EY England.
filed on: 27th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-30
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-30
filed on: 28th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 30th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-30
filed on: 13th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-30
filed on: 1st, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 1st, April 2019
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 5 Ching Court 61-63 Monmouth Street London WC2H 9EY. Change occurred on 2018-09-17. Company's previous address: 2nd Floor 4 Ching Court 57-59 Monmouth Street London WC2H 9EY England.
filed on: 17th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 9th, May 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 2nd Floor 4 Ching Court 57-59 Monmouth Street London WC2H 9EY. Change occurred on 2018-04-25. Company's previous address: C/O Carter Backer Winter Llp 66 Prescot Street London E1 8NN England.
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-03-30
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2017-05-14
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-05-12
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-05-12
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 27th, October 2017
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, June 2017
|
resolution |
Free Download
(41 pages)
|
SH01 |
Statement of Capital on 2017-05-19: 100.00 GBP
filed on: 7th, June 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Carter Backer Winter Llp 66 Prescot Street London E1 8NN. Change occurred on 2017-05-16. Company's previous address: 100 Locksbrook Road Bath BA1 3EN.
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-12
filed on: 16th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-05-14
filed on: 16th, May 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-05-12
filed on: 16th, May 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-03-30
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 29th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-30
filed on: 31st, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 24th, November 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-30
filed on: 20th, April 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-20: 1.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 12th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-30
filed on: 1st, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2013-03-31
filed on: 2nd, January 2014
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2013-03-30 director's details were changed
filed on: 10th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-30
filed on: 10th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2012-03-31
filed on: 2nd, January 2013
|
accounts |
Free Download
(11 pages)
|
CH01 |
On 2012-12-14 director's details were changed
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-30
filed on: 3rd, April 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Drakes Meadow Penny Lane Swindon Wiltshire SN3 3LL on 2011-12-19
filed on: 19th, December 2011
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 2nd, December 2011
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-12-01
filed on: 1st, December 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2011-11-23
filed on: 23rd, November 2011
|
officers |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-11-23
filed on: 23rd, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-23
filed on: 23rd, November 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2011-11-23
filed on: 23rd, November 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, March 2011
|
incorporation |
|