AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2023
filed on: 22nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Oct 2022
filed on: 10th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Communications House 26 York Street London W1U 6PZ on Fri, 3rd Dec 2021 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 3rd, December 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 3rd Dec 2021 director's details were changed
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Oct 2021
filed on: 20th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Oct 2020
filed on: 21st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, August 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Oct 2019
filed on: 24th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Oct 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th Oct 2017
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, September 2017
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Oct 2016
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 7th, September 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Oct 2015
filed on: 18th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 18th Jan 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Oct 2014
filed on: 21st, October 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW on Tue, 21st Oct 2014 to Communications House 26 York Street London W1U 6PZ
filed on: 21st, October 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 21st Oct 2014 director's details were changed
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Communications House 26 York Street London W1U 6PZ England on Tue, 21st Oct 2014 to Communications House 26 York Street London W1U 6PZ
filed on: 21st, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 3rd, June 2014
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Oct 2013
filed on: 6th, November 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th Nov 2013: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Mon, 31st Mar 2014
filed on: 1st, October 2013
|
accounts |
Free Download
(1 page)
|
CH01 |
On Tue, 12th Mar 2013 director's details were changed
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Mar 2013 director's details were changed
filed on: 12th, March 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Feb 2013 director's details were changed
filed on: 19th, February 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2012
|
incorporation |
Free Download
(7 pages)
|