CH01 |
On February 17, 2025 director's details were changed
filed on: 19th, February 2025
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Trofts Trofts Byworth Nr Petworth West Sussex GU28 0HN. Change occurred on February 17, 2025. Company's previous address: Wysdom Hall 115 High Street Burford OX18 4RG England.
filed on: 17th, February 2025
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2024
filed on: 13th, July 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 8, 2024
filed on: 8th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 5, 2024
filed on: 5th, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2023
filed on: 1st, May 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 5th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on February 14, 2023
filed on: 21st, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 14, 2023 new director was appointed.
filed on: 21st, February 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 31, 2023 new director was appointed.
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Wysdom Hall 115 High Street Burford OX18 4RG. Change occurred on February 14, 2023. Company's previous address: C/O Boydell & Co 146 B Chiswick High Road London W4 1PU United Kingdom.
filed on: 14th, February 2023
|
address |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 14, 2023) of a secretary
filed on: 14th, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 2nd, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 4, 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 28th, September 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 4, 2021
filed on: 8th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 8th, March 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On November 30, 2020 director's details were changed
filed on: 4th, December 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2019
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Boydell & Co 146 B Chiswick High Road London W4 1PU. Change occurred on November 28, 2018. Company's previous address: 89 C/O Boydell & Co Chiswick High Road London W4 2EF United Kingdom.
filed on: 28th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 89 C/O Boydell & Co Chiswick High Road London W4 2EF. Change occurred on May 30, 2018. Company's previous address: C/O Boydell & Co 89 Chiswick High Road London W4 2EF United Kingdom.
filed on: 30th, May 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Boydell & Co 89 Chiswick High Road London W4 2EF. Change occurred on May 29, 2018. Company's previous address: Flat 2 12 Egerton Gardens London SW3 2BW.
filed on: 29th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2018
filed on: 22nd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 26th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 13th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2016
filed on: 4th, May 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
On June 25, 2015 new director was appointed.
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 25, 2015 new director was appointed.
filed on: 29th, July 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 1, 2015 director's details were changed
filed on: 4th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 22, 2015
filed on: 12th, May 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 12, 2015: 6.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2014
|
incorporation |
Free Download
(46 pages)
|