Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Aug 2020 | PSC04 | Change of details for Paul Jensen as a person with significant control on 11 August 2020 | |
10 Aug 2020 | AA | Micro company accounts made up to 31 July 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
07 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
19 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
27 Oct 2018 | AD01 | Registered office address changed from 7 Pancras Square Pancras Square London N1C 4AG England to 160 City Road London EC1V 2NX on 27 October 2018 | |
15 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 | |
22 Jun 2018 | AD01 | Registered office address changed from 72 Peache Road Colchester CO1 2FS England to 7 Pancras Square Pancras Square London N1C 4AG on 22 June 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
10 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
14 Dec 2016 | AA | Micro company accounts made up to 31 July 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Mr Paul Jensen on 22 November 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
09 Sep 2015 | AA | Micro company accounts made up to 31 July 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 18a Rocliffe Street London N1 8DT to 72 Peache Road Colchester CO1 2FS on 9 September 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
16 Jan 2015 | AD01 | Registered office address changed from 16 - 24 Floors 1 - 3 Underwood Street London N1 7JQ United Kingdom to 18a Rocliffe Street London N1 8DT on 16 January 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Flat 2, 84 Green Lanes London N16 9EJ England to 16 - 24 Floors 1 - 3 Underwood Street London N1 7JQ on 22 July 2014 | |
29 May 2014 | AD01 | Registered office address changed from 84 Green Lanes London N16 9EJ on 29 May 2014 | |
19 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-19
|
|
19 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
06 Nov 2013 | AR01 | Annual return made up to 27 July 2013 with full list of shareholders | |
06 Nov 2013 | AD01 | Registered office address changed from 76 Cloutsham Street Northampton Northamptonshire NN1 3LN England on 6 November 2013 |