CS01 |
Confirmation statement with no updates December 9, 2023
filed on: 15th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 17th, August 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW. Change occurred on April 12, 2022. Company's previous address: 42-44 Bermondsey Street London SE1 3UD England.
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 25, 2022
filed on: 1st, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 25, 2022 director's details were changed
filed on: 28th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 18th, August 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on July 15, 2020
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 9, 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 25, 2019
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: June 25, 2019) of a secretary
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 11th, September 2018
|
accounts |
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control February 5, 2018
filed on: 9th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On February 5, 2018 secretary's details were changed
filed on: 9th, February 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On February 5, 2018 director's details were changed
filed on: 9th, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2017
filed on: 5th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 42-44 Bermondsey Street London SE1 3UD. Change occurred on October 11, 2017. Company's previous address: 110 Park Street London W1K 6NX United Kingdom.
filed on: 11th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(12 pages)
|
TM02 |
Termination of appointment as a secretary on February 7, 2017
filed on: 15th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 6, 2017 director's details were changed
filed on: 14th, February 2017
|
officers |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 9, 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(60 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2015
filed on: 28th, January 2016
|
annual return |
Free Download
(20 pages)
|
AP03 |
Appointment (date: November 1, 2015) of a secretary
filed on: 8th, December 2015
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 29th, September 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2014
filed on: 10th, February 2015
|
annual return |
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 24th, February 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2013
filed on: 22nd, January 2014
|
annual return |
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 22nd, February 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 9, 2012
filed on: 7th, January 2013
|
annual return |
Free Download
(14 pages)
|
AP01 |
On December 28, 2011 new director was appointed.
filed on: 28th, December 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
Appointment (date: December 28, 2011) of a secretary
filed on: 28th, December 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 9, 2011
filed on: 9th, December 2011
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, December 2011
|
incorporation |
Free Download
(20 pages)
|