AA |
Full accounts data made up to March 31, 2023
filed on: 4th, January 2024
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates July 7, 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control December 1, 2021
filed on: 7th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
Appointment (date: July 1, 2023) of a secretary
filed on: 3rd, July 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on July 1, 2023
filed on: 3rd, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates July 6, 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(2 pages)
|
CH03 |
On December 1, 2021 secretary's details were changed
filed on: 20th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2021
filed on: 2nd, December 2021
|
accounts |
Free Download
(15 pages)
|
AD01 |
New registered office address 305 Gray's Inn Road London WC1X 8QR. Change occurred on December 1, 2021. Company's previous address: 80 Cheapside London EC2V 6EE.
filed on: 1st, December 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 6, 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(15 pages)
|
CH01 |
On July 17, 2020 director's details were changed
filed on: 17th, September 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 29, 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 29, 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2020 new director was appointed.
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(14 pages)
|
AP01 |
On October 24, 2019 new director was appointed.
filed on: 28th, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 24, 2019
filed on: 24th, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 24, 2019
filed on: 24th, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On May 17, 2018 director's details were changed
filed on: 6th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 17, 2018 new director was appointed.
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 17, 2018
filed on: 24th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On August 11, 2017 director's details were changed
filed on: 15th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 11th, September 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to March 31, 2017
filed on: 5th, September 2017
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 17, 2017 new director was appointed.
filed on: 28th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 8, 2017
filed on: 22nd, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 17, 2017
filed on: 22nd, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 29th, November 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 7, 2016
filed on: 11th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 7, 2016 new director was appointed.
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on June 21, 2016: 2.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Armitage House Victor Jackson Avenue Poundbury Dorchester Dorset DT1 3GY.
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2015
filed on: 16th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on July 16, 2015: 2.00 GBP
|
capital |
|
AP03 |
Appointment (date: June 17, 2015) of a secretary
filed on: 16th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 80 Cheapside London EC2V 6EE. Change occurred on July 16, 2015. Company's previous address: Armitage House Victor Jackson Avenue Poundbury Dorchester Dorset DT1 3GY.
filed on: 16th, July 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 27th, June 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2014
filed on: 17th, June 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to May 31, 2013
filed on: 20th, January 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 10, 2013
filed on: 10th, June 2013
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, May 2012
|
incorporation |
Free Download
(8 pages)
|