AD01 |
Registered office address changed from 8 Glenrose Court, 217 Long Lane London Greater London SE1 4PA England to Fossill Court 217 Long Lane London SE1 4PA on January 12, 2025
filed on: 12th, January 2025
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to 8 Glenrose Court, 217 Long Lane London Greater London SE1 4PA on January 9, 2025
filed on: 9th, January 2025
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 1, 2025
filed on: 9th, January 2025
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2023
filed on: 27th, September 2024
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on September 18, 2024
filed on: 26th, September 2024
|
officers |
Free Download
(1 page)
|
AP04 |
On September 18, 2024 - new secretary appointed
filed on: 26th, September 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 66 Grosvenor Street Grosvenor Street London W1K 3JL England to Queensway House 11 Queensway New Milton BH25 5NR on June 27, 2024
filed on: 27th, June 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2024
filed on: 27th, June 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 20th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 9, 2023
filed on: 9th, May 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2022
filed on: 15th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2022
filed on: 19th, May 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 2, 2021
filed on: 3rd, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(3 pages)
|
AP04 |
On April 26, 2021 - new secretary appointed
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 26, 2021
filed on: 21st, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 132 Burnt Ash Road London SE12 8PU England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on June 29, 2021
filed on: 29th, June 2021
|
address |
Free Download
(1 page)
|
AP01 |
On July 27, 2020 new director was appointed.
filed on: 30th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 7, 2020 new director was appointed.
filed on: 13th, July 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 26th, March 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 8, 2019
filed on: 9th, July 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 132 Burnt Ash Road London SE12 8PU on June 10, 2019
filed on: 10th, June 2019
|
address |
Free Download
(1 page)
|
AP04 |
On May 29, 2019 - new secretary appointed
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 10, 2019
filed on: 7th, June 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 12, 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 19th, April 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 15, 2016
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 12, 2016, no shareholders list
filed on: 13th, June 2016
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 17th, May 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On May 16, 2016 director's details were changed
filed on: 16th, May 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on January 14, 2016
filed on: 18th, January 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on January 18, 2016
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
AP04 |
On January 14, 2016 - new secretary appointed
filed on: 18th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 28, 2015 new director was appointed.
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 28, 2015 new director was appointed.
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 28, 2015 new director was appointed.
filed on: 1st, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 28, 2015
filed on: 30th, September 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 12, 2015, no shareholders list
filed on: 17th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(3 pages)
|
AP04 |
On December 11, 2014 - new secretary appointed
filed on: 16th, December 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 59-61 Old Kent Road London SE1 4RF on December 16, 2014
filed on: 16th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 12, 2014, no shareholders list
filed on: 4th, July 2014
|
annual return |
Free Download
(4 pages)
|
AP01 |
On July 3, 2013 new director was appointed.
filed on: 3rd, July 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2013
|
incorporation |
Free Download
(22 pages)
|