AA |
Micro company financial statements for the year ending on Fri, 30th Dec 2022
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 22nd Mar 2023
filed on: 22nd, March 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Dec 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Mar 2022
filed on: 13th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP04 |
On Thu, 10th Mar 2022, company appointed a new person to the position of a secretary
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Oct 2021 new director was appointed.
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 14th Oct 2021 new director was appointed.
filed on: 27th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Dec 2020
filed on: 26th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jul 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th Mar 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Jan 2021
filed on: 30th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 31st Dec 2020
filed on: 30th, March 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 19th Mar 2021 director's details were changed
filed on: 19th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Warneford Cr Salisbury SP4 6SB United Kingdom on Fri, 19th Mar 2021 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 19th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, March 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Wed, 17th Feb 2021 director's details were changed
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 17th Feb 2021
filed on: 17th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on Wed, 17th Feb 2021 to 4 Warneford Cr Salisbury SP4 6SB
filed on: 17th, February 2021
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Dec 2019
filed on: 17th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jan 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 31st Dec 2019
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 3rd Jan 2020
filed on: 3rd, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Warneford Cr Salisbury SP4 6SB United Kingdom on Fri, 3rd Jan 2020 to 71-75 Shelton Street Covent Garden London WC2H 9JQ
filed on: 3rd, January 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 9th Dec 2019 director's details were changed
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Dec 2019 director's details were changed
filed on: 4th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom on Wed, 4th Dec 2019 to 4 Warneford Cr Salisbury SP4 6SB
filed on: 4th, December 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 4th Dec 2019
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 26th Nov 2019 new director was appointed.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 14th Oct 2019 new director was appointed.
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 28th, August 2019
|
accounts |
Free Download
(1 page)
|
CH03 |
On Mon, 27th May 2019 secretary's details were changed
filed on: 28th, May 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Sun, 7th Apr 2019, company appointed a new person to the position of a secretary
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 5th Apr 2019
filed on: 6th, April 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Mar 2019
filed on: 6th, April 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Thu, 24th Jan 2019, company appointed a new person to the position of a secretary
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 24th Jan 2019: 1200.00 GBP
filed on: 8th, February 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 22nd Jan 2019
filed on: 22nd, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on Sun, 25th Nov 2018: 1000.00 GBP
filed on: 22nd, January 2019
|
capital |
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Dec 2018 new director was appointed.
filed on: 1st, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Dec 2018 new director was appointed.
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 31st Dec 2018 new director was appointed.
filed on: 31st, December 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2018
|
incorporation |
Free Download
(29 pages)
|
SH01 |
Capital declared on Thu, 22nd Nov 2018: 1000.00 GBP
|
capital |
|