AA |
Micro company accounts made up to 31st December 2023
filed on: 19th, March 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th December 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 19th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th December 2022
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 13th December 2022 director's details were changed
filed on: 6th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 15th, September 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 13th December 2021 director's details were changed
filed on: 17th, December 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th December 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 13th December 2021 director's details were changed
filed on: 16th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th December 2021
filed on: 16th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 15th, June 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 13th December 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 1st July 2020
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th December 2019
filed on: 18th, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 13th December 2018 director's details were changed
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th December 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 5th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th December 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 22nd January 2016
filed on: 28th, January 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th December 2015 with full list of members
filed on: 6th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 6th January 2016: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 27th, August 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 18th March 2015. New Address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY. Previous address: Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
filed on: 18th, March 2015
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 16th March 2015
filed on: 18th, March 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 16th March 2015 director's details were changed
filed on: 18th, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th December 2014 with full list of members
filed on: 19th, December 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, July 2014
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 3rd March 2014
filed on: 3rd, March 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 13th December 2013 with full list of members
filed on: 9th, January 2014
|
annual return |
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 8th October 2013
filed on: 8th, October 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 8th October 2013
filed on: 8th, October 2013
|
address |
Free Download
(2 pages)
|
TM02 |
11th September 2013 - the day secretary's appointment was terminated
filed on: 11th, September 2013
|
officers |
Free Download
(1 page)
|
TM01 |
17th December 2012 - the day director's appointment was terminated
filed on: 17th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th December 2012
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
17th December 2012 - the day director's appointment was terminated
filed on: 17th, December 2012
|
officers |
Free Download
(1 page)
|
TM01 |
17th December 2012 - the day director's appointment was terminated
filed on: 17th, December 2012
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, December 2012
|
incorporation |
Free Download
(52 pages)
|