CS01 |
Confirmation statement with no updates 2023-07-31
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 2023-08-07
filed on: 7th, August 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2023-08-02
filed on: 3rd, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 30th, June 2023
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-31
filed on: 8th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-05-31
filed on: 10th, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 6th, June 2022
|
accounts |
Free Download
(11 pages)
|
CH04 |
Secretary's details changed on 2021-12-01
filed on: 1st, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 2021-12-01
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Amba House 2nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA to C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS on 2021-09-07
filed on: 7th, September 2021
|
address |
Free Download
(1 page)
|
AP04 |
On 2021-08-12 - new secretary appointed
filed on: 7th, September 2021
|
officers |
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control 2016-04-06
filed on: 17th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-31
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-08-16
filed on: 16th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 10th, August 2021
|
accounts |
Free Download
(11 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 14th, December 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 2nd, December 2020
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-31
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-02-21
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-08
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-08
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-08
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-12-23
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-23
filed on: 8th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-31
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 12th, August 2019
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2018-07-31
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 13th, July 2018
|
accounts |
Free Download
(19 pages)
|
TM01 |
Director appointment termination date: 2017-10-01
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-10-01
filed on: 10th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 5th, October 2017
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-07-31
filed on: 1st, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-05-28
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-28
filed on: 20th, December 2016
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 10th, October 2016
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2016-07-31
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-05-09
filed on: 19th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-25
filed on: 11th, March 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-31 with full list of members
filed on: 10th, September 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-09-10: 5000000.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: 2015-05-26
filed on: 10th, July 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 23rd, June 2015
|
resolution |
Free Download
|
TM01 |
Director appointment termination date: 2015-01-15
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2014-12-31
filed on: 8th, May 2015
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-09-24
filed on: 3rd, October 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 15 Appold Street London EC2A 2HB to Amba House 2Nd Floor Delson Suite, 15 College Road Harrow Middlesex HA1 1BA on 2014-09-23
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-07-31 with full list of members
filed on: 23rd, September 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2014-09-23: 5000000.00 GBP
|
capital |
|
AP01 |
New director was appointed on 2014-01-09
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-08
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-08
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-08
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-01-08
filed on: 8th, January 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-07-31 to 2014-12-31
filed on: 5th, November 2013
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-09-06
filed on: 6th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, July 2013
|
incorporation |
|