CS01 |
Confirmation statement with no updates Sun, 11th Feb 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 21st, April 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 10th, August 2022
|
accounts |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2022
filed on: 3rd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2022
filed on: 28th, April 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 6th Apr 2022
filed on: 28th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 15th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 15th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 16th Jan 2020 director's details were changed
filed on: 16th, January 2020
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England at an unknown date to Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
filed on: 19th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 14th, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Feb 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD04 |
Registers new location: 20-22 Wenlock Road London N1 7GU.
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 20-22 Wenlock Road London N1 7GU.
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: 20-22 Wenlock Road London N1 7GU.
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 18th, June 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Feb 2018
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Jan 2018 new director was appointed.
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 19th, September 2017
|
accounts |
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England at an unknown date to C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
filed on: 2nd, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 25th, July 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 11th Feb 2016 director's details were changed
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 11th, February 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 145-157 st. John Street London EC1V 4PW on Thu, 4th Feb 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 4th, February 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 4th Feb 2016 director's details were changed
filed on: 4th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 26th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Feb 2015
filed on: 11th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 2.00 GBP
|
capital |
|
AD02 |
Single Alternative Inspection Location changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF England at an unknown date to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
filed on: 11th, February 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 9th Dec 2014 director's details were changed
filed on: 11th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 21st, July 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tue, 17th Jun 2014 director's details were changed
filed on: 24th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 11th Feb 2014
filed on: 11th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 11th Feb 2014: 2.00 GBP
|
capital |
|
CH01 |
On Tue, 11th Feb 2014 director's details were changed
filed on: 11th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 7th Feb 2014 director's details were changed
filed on: 7th, February 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 16th, May 2013
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Mon, 11th Feb 2013. Old Address: Flat 6 144 Broadhurst Gardens London NW6 3BH United Kingdom
filed on: 11th, February 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 11th, February 2013
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 11th, February 2013
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 8th Feb 2013 director's details were changed
filed on: 11th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 11th Feb 2013
filed on: 11th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 10th, May 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Feb 2012
filed on: 13th, February 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Fri, 11th Feb 2011 director's details were changed
filed on: 13th, February 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2011
|
incorporation |
Free Download
(47 pages)
|