AA |
Micro company financial statements for the year ending on Tue, 29th Mar 2022
filed on: 30th, October 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Wed, 16th Aug 2023 - the day director's appointment was terminated
filed on: 22nd, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 16th Aug 2023 new director was appointed.
filed on: 22nd, August 2023
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 083369070002, created on Tue, 8th Aug 2023
filed on: 11th, August 2023
|
mortgage |
Free Download
(64 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Mar 2023
filed on: 28th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 29th Mar 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 10th Aug 2022. New Address: 1 Kings Avenue London N21 3NA. Previous address: 18 Great Portland Street London W1W 8QP England
filed on: 10th, August 2022
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 083369070001, created on Wed, 13th Jul 2022
filed on: 20th, July 2022
|
mortgage |
Free Download
(64 pages)
|
TM01 |
Tue, 12th Jul 2022 - the day director's appointment was terminated
filed on: 12th, July 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 12th Jul 2022 new director was appointed.
filed on: 12th, July 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Mar 2022
filed on: 15th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 8th Apr 2022 - the day director's appointment was terminated
filed on: 8th, April 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Mar 2021
filed on: 12th, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Mar 2020
filed on: 6th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th Mar 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Mar 2021
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 8th Feb 2021 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 8th Feb 2021 new director was appointed.
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Jul 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 29th May 2020
filed on: 29th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 22nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Dec 2019 new director was appointed.
filed on: 19th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 18th Dec 2019 - the day director's appointment was terminated
filed on: 18th, December 2019
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Mar 2018
filed on: 1st, July 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 30th Jun 2018
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 30th Jun 2018
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Dec 2016 to Fri, 31st Mar 2017
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Jul 2017. New Address: 18 Great Portland Street London W1W 8QP. Previous address: Unit 17 Spectrum House 32-34 Gordon House Road London NW5 1LP
filed on: 27th, July 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 20th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Dec 2014 with full list of members
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Dec 2013 with full list of members
filed on: 13th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 13th Jan 2014: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2012
|
incorporation |
Free Download
(7 pages)
|