CS01 |
Confirmation statement with updates Saturday 17th June 2023
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Friday 29th April 2022 (was Saturday 30th April 2022).
filed on: 28th, April 2023
|
accounts |
Free Download
(1 page)
|
CH01 |
On Wednesday 19th October 2022 director's details were changed
filed on: 20th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th June 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 3rd May 2022
filed on: 16th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th April 2021 to Thursday 29th April 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 10th July 2021
filed on: 13th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 3rd May 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd May 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th April 2020
filed on: 19th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 30th April 2020
filed on: 18th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th April 2020 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th April 2020 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 14th April 2020.
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Thursday 28th June 2018
filed on: 20th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd May 2019
filed on: 17th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd May 2019
filed on: 17th, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Friday 3rd May 2019 director's details were changed
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 3rd May 2019 director's details were changed
filed on: 17th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Thursday 17th May 2018. Company's previous address: Regina House 124 Finchley Road London NW3 5JS England.
filed on: 17th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 3rd May 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Monday 7th May 2018
filed on: 7th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Monday 7th May 2018 director's details were changed
filed on: 7th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd May 2017
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Regina House 124 Finchley Road London NW3 5JS. Change occurred on Thursday 26th January 2017. Company's previous address: 55 Baker Street London W1U 7EU.
filed on: 26th, January 2017
|
address |
Free Download
(1 page)
|
SH01 |
32107.00 GBP is the capital in company's statement on Sunday 18th December 2016
filed on: 5th, January 2017
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd May 2016
filed on: 3rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 28th April 2016
filed on: 28th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th April 2015
filed on: 1st, June 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 55 Baker Street London W1U 7EU. Change occurred on Friday 22nd May 2015. Company's previous address: 130 London Road Liverpool L3 5NL United Kingdom.
filed on: 22nd, May 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2014
|
incorporation |
Free Download
(20 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 28th April 2014
|
capital |
|