CS01 |
Confirmation statement with updates Sunday 8th June 2025
filed on: 18th, June 2025
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2024
filed on: 10th, March 2025
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 8th June 2024
filed on: 10th, June 2024
|
confirmation statement |
Free Download
(5 pages)
|
AP04 |
On Friday 1st March 2024 - new secretary appointed
filed on: 1st, March 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 7 New Quebec Street London W1H 7RH on Thursday 29th February 2024
filed on: 29th, February 2024
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 New Quebec Street London W1H 7RH England to C/O Lornham Ltd. 7 New Quebec Street London W1H 7RH on Thursday 29th February 2024
filed on: 29th, February 2024
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 29th February 2024
filed on: 29th, February 2024
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 29th February 2024 director's details were changed
filed on: 29th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 7th, February 2024
|
accounts |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 7th December 2023
filed on: 11th, December 2023
|
officers |
Free Download
(1 page)
|
AP04 |
On Thursday 7th December 2023 - new secretary appointed
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Thursday 9th November 2023
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2023
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Tuesday 9th May 2023 director's details were changed
filed on: 9th, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 15 Young Street 2nd Floor Kensington London W8 5EH England to Queensway House Queensway New Milton Hampshire BH25 5NR on Thursday 19th January 2023
filed on: 19th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 1st, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 8th June 2022
filed on: 8th, June 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 11th, February 2022
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Friday 11th February 2022 director's details were changed
filed on: 11th, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 8th June 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 27th, January 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pembroke House Torquay Road Paignton TQ3 2EZ England to 15 Young Street 2nd Floor Kensington London W8 5EH on Monday 23rd November 2020
filed on: 23rd, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 1.09, Torbay Business Centre Lymington Road Torquay TQ1 4BD England to Pembroke House Torquay Road Paignton TQ3 2EZ on Thursday 1st October 2020
filed on: 1st, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Unit 1.09, Torbay Business Centre Lymington Road Torquay TQ1 4BD on Tuesday 29th September 2020
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 8th June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Tuesday 16th June 2020
filed on: 16th, June 2020
|
officers |
Free Download
(1 page)
|
AP04 |
On Tuesday 16th June 2020 - new secretary appointed
filed on: 16th, June 2020
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Sunday 1st March 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 3rd, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th June 2019
filed on: 10th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 19th, July 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Floor 8, 71 Queen Victoria Street London EC4V 4AY England to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on Monday 18th June 2018
filed on: 18th, June 2018
|
address |
Free Download
(1 page)
|
AP04 |
On Thursday 14th June 2018 - new secretary appointed
filed on: 18th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th June 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 8th June 2017
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wednesday 21st September 2016 director's details were changed
filed on: 21st, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Bedford Row London WC1R 4LR United Kingdom to Floor 8, 71 Queen Victoria Street London EC4V 4AY on Wednesday 21st September 2016
filed on: 21st, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, June 2016
|
incorporation |
Free Download
(18 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 9th June 2016
|
capital |
|