AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd February 2023. New Address: Moore House Black Lion Street Brighton BN1 1nd. Previous address: Lg01 the Print Rooms 164/180 Union Street London SE1 0LH England
filed on: 22nd, February 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, August 2021
|
incorporation |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, August 2021
|
resolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 16th, August 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
30th July 2021 - the day director's appointment was terminated
filed on: 2nd, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 13th, November 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
11th March 2020 - the day director's appointment was terminated
filed on: 26th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
11th March 2020 - the day director's appointment was terminated
filed on: 26th, March 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 24th February 2020. New Address: Lg01 the Print Rooms 164/180 Union Street London SE1 0LH. Previous address: 30 Wework South Bank Central 30 Stamford Street London London SE1 9LQ United Kingdom
filed on: 24th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 13th December 2018. New Address: 30 Wework South Bank Central 30 Stamford Street London London SE1 9LQ. Previous address: 30 Wework Southbank Central Stamford Street London SE1 9LQ England
filed on: 13th, December 2018
|
address |
Free Download
(1 page)
|
TM01 |
6th October 2017 - the day director's appointment was terminated
filed on: 23rd, May 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th February 2018
filed on: 23rd, May 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd May 2018. New Address: 30 Wework Southbank Central Stamford Street London SE1 9LQ. Previous address: Cranmer House 39 Brixton Road London SW9 6DZ
filed on: 23rd, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th December 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
17th May 2017 - the day director's appointment was terminated
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2017
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th November 2016
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th December 2015
filed on: 20th, September 2016
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th December 2014
filed on: 31st, December 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th December 2015 with full list of members
filed on: 30th, December 2015
|
annual return |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 27th February 2015. New Address: Cranmer House 39 Brixton Road London SW9 6DZ. Previous address: Chester House 1-3 Brixton Road London SW9 6DE
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th December 2014 with full list of members
filed on: 7th, January 2015
|
annual return |
Free Download
(5 pages)
|
AD01 |
Address change date: 7th January 2015. New Address: Chester House 1-3 Brixton Road London SW9 6DE. Previous address: C/O Cartwrights Accountants 33 Wood Street Barnet Hertfordshire EN5 4BE
filed on: 7th, January 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 9th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 4th December 2013 with full list of members
filed on: 22nd, January 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 23rd, September 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 20th August 2013 director's details were changed
filed on: 22nd, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th December 2012 with full list of members
filed on: 18th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 1st, October 2012
|
accounts |
Free Download
(13 pages)
|
CH01 |
On 5th August 2012 director's details were changed
filed on: 20th, August 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th August 2012 director's details were changed
filed on: 6th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th December 2011 with full list of members
filed on: 13th, January 2012
|
annual return |
Free Download
(5 pages)
|
TM02 |
13th December 2011 - the day secretary's appointment was terminated
filed on: 13th, December 2011
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th June 2011: 96.00 GBP
filed on: 13th, December 2011
|
capital |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 13th December 2011
filed on: 13th, December 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Canterbury Court Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE United Kingdom on 11th November 2011
filed on: 11th, November 2011
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 145 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BQ United Kingdom on 30th August 2011
filed on: 30th, August 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 10th, August 2011
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 27th June 2011
filed on: 27th, June 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th December 2010 with full list of members
filed on: 4th, January 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd August 2010
filed on: 2nd, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd June 2010
filed on: 23rd, June 2010
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th December 2009: 100.00 GBP
filed on: 16th, December 2009
|
capital |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 15th December 2009
filed on: 15th, December 2009
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2009
filed on: 15th, December 2009
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 4th, December 2009
|
incorporation |
Free Download
(31 pages)
|
TM01 |
4th December 2009 - the day director's appointment was terminated
filed on: 4th, December 2009
|
officers |
Free Download
(1 page)
|