CS01 |
Confirmation statement with updates Fri, 15th Sep 2023
filed on: 15th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 14th Sep 2023
filed on: 14th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 2nd, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Sep 2022
filed on: 14th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 2nd, July 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 14th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 14th Sep 2021
filed on: 14th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 1st Apr 2021 to Wed, 31st Mar 2021
filed on: 19th, February 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jul 2021 to Thu, 1st Apr 2021
filed on: 12th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Sep 2020
filed on: 14th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 30th Mar 2020. New Address: Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP. Previous address: Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England
filed on: 30th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 5th Dec 2019. New Address: Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP. Previous address: C/O Canonbury Management One Carey Lane London EC2V 8AE England
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 14th Sep 2019
filed on: 14th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 23rd, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Sep 2018
filed on: 14th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Sep 2018
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Tue, 19th Dec 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Sep 2017
filed on: 11th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Sep 2016
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 22nd Apr 2016. New Address: C/O Canonbury Management One Carey Lane London EC2V 8AE. Previous address: C/O C/O Canonbury Management One Carey Lane London EC2V 8AE
filed on: 22nd, April 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 21st, April 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Fri, 14th Aug 2015 - the day director's appointment was terminated
filed on: 14th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 14th Aug 2015, no shareholders list
filed on: 14th, August 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Wed, 15th Jan 2014 - the day director's appointment was terminated
filed on: 14th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 14th Aug 2015 - the day director's appointment was terminated
filed on: 14th, August 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 9th, April 2015
|
accounts |
Free Download
(2 pages)
|
TM01 |
Fri, 18th Jul 2014 - the day director's appointment was terminated
filed on: 18th, July 2014
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 18th Jul 2014 - the day director's appointment was terminated
filed on: 18th, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 17th Jul 2014, no shareholders list
filed on: 18th, July 2014
|
annual return |
Free Download
(4 pages)
|
TM01 |
Tue, 25th Mar 2014 - the day director's appointment was terminated
filed on: 25th, March 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 23rd Oct 2013. Old Address: One Carey Lane London EC2V 8AE England
filed on: 23rd, October 2013
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2013
|
incorporation |
Free Download
(25 pages)
|