AA01 |
Current accounting period extended from 30th March 2023 to 29th September 2023
filed on: 25th, September 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
5th May 2023 - the day director's appointment was terminated
filed on: 6th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2022
filed on: 10th, May 2023
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2023
filed on: 2nd, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2022
filed on: 27th, March 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2022
filed on: 12th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2021
filed on: 6th, May 2022
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts for the period ending 31st March 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 8th August 2019
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
8th August 2019 - the day director's appointment was terminated
filed on: 5th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st March 2018
filed on: 13th, May 2019
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2018
filed on: 21st, November 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2018
filed on: 20th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
16th May 2018 - the day director's appointment was terminated
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
16th May 2018 - the day director's appointment was terminated
filed on: 20th, November 2018
|
officers |
Free Download
(1 page)
|
TM01 |
27th September 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th April 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st March 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th January 2017
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st March 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 8th August 2016 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 14th July 2016
filed on: 8th, August 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 8th August 2016. New Address: 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ. Previous address: 8 Baden Place Crosby Row London SE1 1YW
filed on: 8th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 8th August 2016 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th August 2016 director's details were changed
filed on: 8th, August 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th April 2016 with full list of members
filed on: 4th, July 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st March 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 30th April 2015 with full list of members
filed on: 23rd, June 2015
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 30th April 2015 director's details were changed
filed on: 23rd, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
16th December 2014 - the day director's appointment was terminated
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2014
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
16th December 2014 - the day director's appointment was terminated
filed on: 6th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2014
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
16th December 2014 - the day secretary's appointment was terminated
filed on: 19th, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 19th December 2014. New Address: 8 Baden Place Crosby Row London SE1 1YW. Previous address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD
filed on: 19th, December 2014
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 16th December 2014
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
16th December 2014 - the day secretary's appointment was terminated
filed on: 19th, December 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 30th April 2014 with full list of members
filed on: 21st, May 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 21st May 2014: 20125.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 28th March 2014: 20125.00 GBP
filed on: 2nd, April 2014
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st March 2015
filed on: 17th, March 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2013
|
incorporation |
|