CS01 |
Confirmation statement with no updates 2023/11/20
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 14th, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/20
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 18th, May 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/20
filed on: 21st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 21st, August 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/20
filed on: 21st, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On 2020/08/13, company appointed a new person to the position of a secretary
filed on: 13th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 50 Victory Road London Greater London SW19 1HN England on 2020/08/13 to Global House Diamond Managing Agents Global House, 1 Ashley Avenue Epsom England KT18 5AD
filed on: 13th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/11/30
filed on: 7th, July 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/07/07
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/07/07
filed on: 7th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP England on 2020/07/07 to 50 Victory Road London Greater London SW19 1HN
filed on: 7th, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Canonbury Management One Carey Lane London EC2V 8AE on 2019/12/06 to Unit 2 Tanners Court Tanners Lane Shootash Hampshire SO51 6DP
filed on: 6th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/11/20
filed on: 20th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/11/30
filed on: 24th, July 2019
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/04/23
filed on: 23rd, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/11/20
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/11/30
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/11/20
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2017/01/30
filed on: 22nd, August 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/11/30
filed on: 21st, August 2017
|
accounts |
Free Download
(2 pages)
|
AP02 |
New person appointed on 2017/01/31 to the position of a member
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/20
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/11/30
filed on: 13th, July 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/29.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/04/29.
filed on: 3rd, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/11/11
filed on: 12th, November 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/07/24
filed on: 24th, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Canonbury Management One Carey Lane London EC2V 8AE England on 2015/07/07 to C/O Canonbury Management One Carey Lane London EC2V 8AE
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2014
|
incorporation |
Free Download
(31 pages)
|