AA |
Micro company accounts made up to 30th April 2023
filed on: 18th, July 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 9th, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 10th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 4th, September 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 10th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat Third Floor South Gray's Inn London WC1R 5BH England on 7th August 2019 to Flat 15 1 Singer Mews London SW4 6AX
filed on: 7th, August 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd August 2019
filed on: 6th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd August 2019 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 5th, August 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 5 Nightingale House 29 Hillyard Street London SW9 0NB England on 9th May 2019 to Flat Third Floor South Gray's Inn London WC1R 5BH
filed on: 9th, May 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd May 2019
filed on: 9th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd May 2019 director's details were changed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2019
filed on: 13th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 6th, September 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 31st, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th April 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Zstech 29 Hillyard Street Flat 21 Nightingale House London SW9 0NB United Kingdom on 15th August 2016 to Flat 5 Nightingale House 29 Hillyard Street London SW9 0NB
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 12th August 2016 director's details were changed
filed on: 12th, August 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 25th, July 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th April 2016
filed on: 12th, April 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, April 2015
|
incorporation |
Free Download
(7 pages)
|