AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 6th, September 2023
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to 2022-12-31 (was 2023-03-31).
filed on: 25th, August 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-25
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2022-05-31
filed on: 6th, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 17th, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-25
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-03-31
filed on: 9th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-31
filed on: 9th, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 25th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-25
filed on: 11th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 3rd, November 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-25
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 4th, October 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-16
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-11-16
filed on: 7th, May 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 2018-11-16
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-25
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS. Change occurred on 2019-04-12. Company's previous address: 23 Savile Row London W1S 2ET.
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-12-31
filed on: 6th, September 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-25
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-12-31
filed on: 21st, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017-03-25
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-12-31
filed on: 5th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-25
filed on: 19th, May 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2016-05-19: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-11-05
filed on: 30th, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-05
filed on: 30th, November 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-05
filed on: 30th, November 2015
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 075787650002, created on 2015-11-05
filed on: 20th, November 2015
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 075787650003, created on 2015-11-05
filed on: 20th, November 2015
|
mortgage |
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-05
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-11-05
filed on: 17th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-05
filed on: 17th, November 2015
|
officers |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 11th, November 2015
|
mortgage |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-17
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-08-17
filed on: 3rd, September 2015
|
officers |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 3rd, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-25
filed on: 5th, May 2015
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2014-11-18 director's details were changed
filed on: 25th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-11-18 director's details were changed
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2014-11-18 director's details were changed
filed on: 24th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-12-31
filed on: 5th, September 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-25
filed on: 9th, May 2014
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom on 2014-03-10
filed on: 10th, March 2014
|
address |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 7th, October 2013
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2013-03-31 to 2012-12-31
filed on: 11th, June 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-25
filed on: 17th, April 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 16th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-25
filed on: 9th, May 2012
|
annual return |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, August 2011
|
mortgage |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 2011-08-04
filed on: 4th, August 2011
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2011-08-04
filed on: 4th, August 2011
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2011-03-28) of a secretary
filed on: 28th, March 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, March 2011
|
incorporation |
Free Download
(36 pages)
|