CS01 |
Confirmation statement with no updates Tuesday 5th March 2024
filed on: 3rd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 27th, February 2024
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th March 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th January 2023
filed on: 22nd, February 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th March 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 5th January 2022.
filed on: 18th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 13th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th March 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th March 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th January 2020
filed on: 10th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th January 2020.
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(9 pages)
|
AP03 |
Appointment (date: Friday 31st August 2018) of a secretary
filed on: 31st, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st August 2018
filed on: 31st, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 5th March 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 8th February 2018.
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th March 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 23rd, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th March 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 18th, January 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 5th March 2015
filed on: 2nd, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 2nd April 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 19th, December 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Unit 1 Capitol Industrial Estate Fulmar Way Wickford Essex SS11 8YW. Change occurred on Wednesday 29th October 2014. Company's previous address: 64 New Cavendish Street London W1G 8TB.
filed on: 29th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 5th March 2014
filed on: 8th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 8th May 2014
|
capital |
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from 7-9 Warner Drive Springwood Industrial Estate Braintree CM7 2YW United Kingdom
filed on: 7th, May 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 16th, December 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th June 2013
filed on: 10th, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th June 2013.
filed on: 10th, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 5th March 2013
filed on: 19th, March 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 17th May 2012 from Unit 3 Third Floor 19-23 Kingsland Road London E2 8AA
filed on: 17th, May 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 17th May 2012.
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 17th May 2012
filed on: 17th, May 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 17th May 2012
filed on: 17th, May 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 17th May 2012 from 891/2 the Yard Worship Street London EC2A 2BF United Kingdom
filed on: 17th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 5th March 2012
filed on: 17th, May 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 13th, April 2012
|
accounts |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, August 2011
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 28th March 2011 from 65 New Cavendish Street London W1G 7LS
filed on: 28th, March 2011
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 5th March 2011
filed on: 9th, March 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 5th March 2011 director's details were changed
filed on: 9th, March 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 5th March 2011 director's details were changed
filed on: 9th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 30th, December 2010
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st March 2010 (was Monday 31st May 2010).
filed on: 15th, June 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Friday 5th March 2010 director's details were changed
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 5th March 2010 director's details were changed
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 5th March 2010
filed on: 10th, March 2010
|
annual return |
Free Download
(4 pages)
|
288a |
On Tuesday 12th May 2009 Director appointed
filed on: 12th, May 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Tuesday 12th May 2009 Director appointed
filed on: 12th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Wednesday 11th March 2009 Appointment terminated director
filed on: 11th, March 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, March 2009
|
incorporation |
Free Download
(12 pages)
|