AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, January 2024
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2023
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB. Change occurred on January 25, 2023. Company's previous address: The Manse House 5 High Street Walsingham North Norfolk NR22 6BY United Kingdom.
filed on: 25th, January 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 24, 2023
filed on: 25th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2023
filed on: 25th, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 24, 2023 director's details were changed
filed on: 25th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 24, 2023 director's details were changed
filed on: 25th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 24th, November 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, April 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address The Manse House 5 High Street Walsingham North Norfolk NR22 6BY. Change occurred on February 25, 2022. Company's previous address: 127 Crouch Hill London London N8 9QN.
filed on: 25th, February 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 7, 2021
filed on: 25th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2022
filed on: 25th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control October 7, 2021
filed on: 25th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 11th, May 2021
|
accounts |
Free Download
(9 pages)
|
CH01 |
On October 23, 2020 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 23, 2020 director's details were changed
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2021
filed on: 23rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, November 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2019
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 14, 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 27th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 14, 2017
filed on: 27th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 7th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2016
filed on: 8th, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 8, 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 9th, February 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2015
filed on: 4th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 9th, December 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to March 31, 2015
filed on: 20th, November 2014
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, June 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 14, 2014
filed on: 12th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 12, 2014: 2.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, June 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, February 2013
|
incorporation |
Free Download
(14 pages)
|