AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 2nd, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2023
filed on: 23rd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 12, 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 12, 2021
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, December 2020
|
accounts |
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on November 9, 2020
filed on: 10th, November 2020
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 483 Green Lanes London N13 4BS. Change occurred on November 9, 2020. Company's previous address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom.
filed on: 9th, November 2020
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: November 9, 2020) of a secretary
filed on: 9th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Winnington House 2 Woodberry Grove Finchley London N12 0DR. Change occurred on July 8, 2020. Company's previous address: Suite 48 88-90 Hatton Garden London EC1N 8PN.
filed on: 8th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 12, 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, August 2019
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 21, 2019
filed on: 14th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 12, 2019
filed on: 14th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 8th, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 12, 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 25th, August 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates May 12, 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 20th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2016
filed on: 12th, May 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 10th, September 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On August 10, 2015 director's details were changed
filed on: 10th, August 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 12, 2015
filed on: 12th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2015 to December 31, 2014
filed on: 15th, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, May 2014
|
incorporation |
Free Download
(24 pages)
|