CS01 |
Confirmation statement with no updates Sun, 31st Mar 2024
filed on: 12th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 9th Apr 2024 director's details were changed
filed on: 9th, April 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Apr 2023 director's details were changed
filed on: 8th, April 2024
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, July 2023
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Fri, 31st Mar 2023 director's details were changed
filed on: 11th, April 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Mar 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Mon, 3rd Apr 2023 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Apr 2023 director's details were changed
filed on: 3rd, April 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 24th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 16th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Mar 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Dec 2020
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB on Fri, 15th Jan 2021 to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
filed on: 15th, January 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, August 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Mon, 10th Feb 2020 director's details were changed
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On Thu, 23rd Jan 2020 secretary's details were changed
filed on: 23rd, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Jan 2020 director's details were changed
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jan 2020 director's details were changed
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jan 2020 director's details were changed
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 23rd Jan 2020 director's details were changed
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Jan 2020 director's details were changed
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Dec 2019
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Dec 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 111105520002, created on Thu, 6th Dec 2018
filed on: 7th, December 2018
|
mortgage |
Free Download
(37 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 5th, November 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 23rd, October 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 155 Wymering Road London London W9 2NG United Kingdom on Tue, 23rd Oct 2018 to Lansdell & Rose Niddry Lodge 51 Holland Street Kensington London W8 7JB
filed on: 23rd, October 2018
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 111105520001, created on Mon, 23rd Jul 2018
filed on: 24th, July 2018
|
mortgage |
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2017
|
incorporation |
Free Download
(29 pages)
|