AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, December 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Chancery Lane London EC4A 1BL England on 8th May 2023 to Holborn Gate Holborn Gate 330 High Holborn London WC1V 7QH
filed on: 8th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2023
filed on: 8th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th April 2023
filed on: 8th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 24th, February 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 22 Wenlock Road London N1 7GU England on 25th August 2020 to 5 Chancery Lane London EC4A 1BL
filed on: 25th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th April 2020
filed on: 24th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th April 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 22 Wenlock Road Islington London N22 8HH England on 24th April 2018 to 22 Wenlock Road London N1 7GU
filed on: 24th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 2nd, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th April 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, November 2016
|
accounts |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2016
filed on: 10th, September 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ on 10th September 2016 to 22 Wenlock Road Islington London N22 8HH
filed on: 10th, September 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2015
filed on: 13th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Dept 916E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 22nd July 2014 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 22nd, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2014
filed on: 22nd, July 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Dept 916 196 High Road Wood Green London N22 8HH England on 28th May 2014
filed on: 28th, May 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 24th April 2013
filed on: 30th, April 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th April 2013: 100.00 GBP
filed on: 29th, April 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 29th April 2013
filed on: 29th, April 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th April 2013
filed on: 29th, April 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th April 2013
filed on: 29th, April 2013
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th April 2013
filed on: 29th, April 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Dept 3 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom on 29th April 2013
filed on: 29th, April 2013
|
address |
Free Download
(1 page)
|
AP03 |
On 29th April 2013, company appointed a new person to the position of a secretary
filed on: 29th, April 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2013
|
incorporation |
Free Download
(9 pages)
|