AA |
Dormant company accounts made up to April 30, 2023
filed on: 8th, January 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 15th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(9 pages)
|
PSC05 |
Change to a person with significant control December 19, 2022
filed on: 20th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on December 19, 2022
filed on: 19th, December 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2021
filed on: 25th, November 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 30, 2020
filed on: 9th, November 2020
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates June 12, 2020
filed on: 12th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(18 pages)
|
SH19 |
Capital declared on November 27, 2019: 1.00 GBP
filed on: 27th, November 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, November 2019
|
resolution |
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 27/11/19
filed on: 27th, November 2019
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 27th, November 2019
|
capital |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 12, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On October 31, 2018 new director was appointed.
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 31, 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On October 31, 2018 - new secretary appointed
filed on: 14th, November 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2018
filed on: 14th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(16 pages)
|
CH01 |
On July 25, 2018 director's details were changed
filed on: 9th, August 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 12, 2018
filed on: 14th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 30, 2017
filed on: 10th, October 2017
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 13th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to April 30, 2016
filed on: 13th, January 2017
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to June 15, 2016 with full list of members
filed on: 17th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts data made up to April 30, 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(15 pages)
|
AP01 |
On January 21, 2016 new director was appointed.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 21, 2016
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 27, 2015 with full list of members
filed on: 27th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 27, 2015: 5000001.00 GBP
|
capital |
|
AA |
Full accounts data made up to April 30, 2014
filed on: 5th, November 2014
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to July 27, 2014 with full list of members
filed on: 28th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 28, 2014: 5000001.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: January 23, 2014
filed on: 23rd, January 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 20, 2013. Old Address: Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY United Kingdom
filed on: 20th, November 2013
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2013
filed on: 19th, September 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to July 27, 2013 with full list of members
filed on: 29th, July 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 3, 2013
filed on: 3rd, July 2013
|
officers |
Free Download
(1 page)
|
AP01 |
On July 3, 2013 new director was appointed.
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 14, 2013 new director was appointed.
filed on: 14th, January 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 24, 2012: 5000001.00 GBP
filed on: 19th, October 2012
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to April 30, 2013
filed on: 2nd, October 2012
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 6th, August 2012
|
resolution |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2012
|
incorporation |
Free Download
(50 pages)
|