CH01 |
On Tue, 27th Feb 2024 director's details were changed
filed on: 27th, February 2024
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 27th Feb 2024
filed on: 27th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Feb 2024 director's details were changed
filed on: 27th, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 206, Britannia House 11 Glenthorne Road London W6 0LH England on Tue, 27th Feb 2024 to 58 Verde Close Luton LU2 7FL
filed on: 27th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 3rd, November 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Wed, 19th Jul 2023 director's details were changed
filed on: 19th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Jul 2023
filed on: 19th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 19th Jul 2023 director's details were changed
filed on: 19th, July 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 301, 116 Baker Street London W1U 6TS England on Wed, 19th Jul 2023 to Suite 206, Britannia House 11 Glenthorne Road London W6 0LH
filed on: 19th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 7th Mar 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Mar 2023
filed on: 7th, March 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 2nd, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Mar 2022
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5-11 Westbourne Grove Studio 4, King House London W2 4UA England on Fri, 1st Oct 2021 to Suite 301, 116 Baker Street London W1U 6TS
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Oct 2021 director's details were changed
filed on: 1st, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Oct 2021
filed on: 1st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, January 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Apr 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Mon, 30th Sep 2019 new director was appointed.
filed on: 7th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Apr 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Oct 2018
filed on: 4th, November 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 31st Oct 2018 new director was appointed.
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Aug 2018 director's details were changed
filed on: 7th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 29th Aug 2018
filed on: 6th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 29th Aug 2018 director's details were changed
filed on: 6th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 15th, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Apr 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Oct 2017
filed on: 22nd, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 7th, December 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 24th Aug 2017 director's details were changed
filed on: 24th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Apr 2017
filed on: 14th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 5-11 Westbourne Grove King House, Studio 4 London W2 4UP England on Mon, 1st May 2017 to 5-11 Westbourne Grove Studio 4, King House London W2 4UA
filed on: 1st, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 College Yard 56 Winchester Avenue London NW6 7UA on Sat, 22nd Apr 2017 to 5-11 Westbourne Grove King House, Studio 4 London W2 4UP
filed on: 22nd, April 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(5 pages)
|
AP01 |
On Fri, 3rd Jun 2016 new director was appointed.
filed on: 25th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Apr 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 11th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 20th, July 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 12th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Mar 2015: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 56 1 College Yard Winchester Avenue London NW6 7UA England on Mon, 1st Dec 2014 to 1 College Yard 56 Winchester Avenue London NW6 7UA
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 264a Belsize Road London NW6 4BT Great Britain on Thu, 27th Nov 2014 to 1 College Yard 56 Winchester Avenue London NW6 7UA
filed on: 27th, November 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 28th May 2014. Old Address: 9 Royal Parade Dawes Road London SW6 7RE United Kingdom
filed on: 28th, May 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, March 2014
|
incorporation |
Free Download
(22 pages)
|