AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 27th, June 2023
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2023-06-27 director's details were changed
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-06-27 director's details were changed
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-06-27 director's details were changed
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-06-27 director's details were changed
filed on: 27th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-27
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 6th, December 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-27
filed on: 9th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 14th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-27
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-03-01
filed on: 2nd, March 2021
|
officers |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2021-03-02) of a secretary
filed on: 2nd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 2nd, March 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT. Change occurred on 2021-03-02. Company's previous address: 48 Curzon Street 48 Curzon Street Mayfair London W1J 7UL England.
filed on: 2nd, March 2021
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2020-08-21) of a secretary
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 48 Curzon Street 48 Curzon Street Mayfair London W1J 7UL. Change occurred on 2020-07-13. Company's previous address: Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England.
filed on: 13th, July 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-06-27
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-04-15
filed on: 15th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 18th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-27
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-11
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-16
filed on: 27th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-27
filed on: 27th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN. Change occurred on 2018-06-11. Company's previous address: Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England.
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2018-03-02) of a secretary
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-03-02
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-03-28
filed on: 26th, April 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 14th, September 2017
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-27
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2017-06-30 to 2017-03-31
filed on: 9th, May 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Northchurch Business Centre 84 Queen Street Sheffield S1 2DW. Change occurred on 2017-03-14. Company's previous address: 124B Lewisham Way New Cross London SE14 6PD England.
filed on: 14th, March 2017
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: 2017-01-06) of a secretary
filed on: 14th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, June 2016
|
incorporation |
Free Download
(27 pages)
|