AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Ringley House Castle Road London NW1 8PR England on 21st April 2022 to 349 Royal College Street London NW1 9QS
filed on: 21st, April 2022
|
address |
Free Download
(1 page)
|
AP04 |
On 21st April 2022, company appointed a new person to the position of a secretary
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Compass House Bunwell Road Besthorpe Attleborough Norfolk NR17 2NZ on 14th April 2022 to Ringley House Castle Road London NW1 8PR
filed on: 14th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th June 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th June 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 14th, December 2019
|
accounts |
Free Download
(8 pages)
|
PSC03 |
Notification of a person with significant control 30th May 2019
filed on: 17th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th June 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th May 2019
filed on: 17th, June 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th May 2019
filed on: 17th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AP02 |
New person appointed on 30th May 2019 to the position of a member
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 12th, January 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 30th November 2018
filed on: 22nd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 30th November 2018 director's details were changed
filed on: 22nd, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 30th June 2017 director's details were changed
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th June 2017
filed on: 22nd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd October 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 16th, January 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 23rd October 2016
filed on: 25th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2015
filed on: 25th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 25th October 2015: 3.00 GBP
|
capital |
|
AD01 |
Change of registered address from PO Box Post Box 5 32 Finchley Road London NW8 6ES on 30th July 2015 to Compass House Bunwell Road Besthorpe Attleborough Norfolk NR17 2NZ
filed on: 30th, July 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 19th March 2015
filed on: 19th, March 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 27th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2014
filed on: 23rd, October 2014
|
annual return |
Free Download
(8 pages)
|
AA01 |
Current accounting period shortened from 31st October 2014 to 30th September 2014
filed on: 4th, September 2014
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd September 2014
filed on: 2nd, September 2014
|
officers |
Free Download
(1 page)
|
AP04 |
On 2nd September 2014, company appointed a new person to the position of a secretary
filed on: 2nd, September 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2013
filed on: 26th, October 2013
|
annual return |
Free Download
(8 pages)
|
AD02 |
Register inspection address changed from C/O Robert Evans Accountancy 19 Thorpe Hall Close Norwich NR7 0TH England at an unknown date
filed on: 26th, October 2013
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS United Kingdom on 8th January 2013
filed on: 8th, January 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 17th, December 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2012
filed on: 25th, October 2012
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 1st September 2012 director's details were changed
filed on: 25th, October 2012
|
officers |
Free Download
(2 pages)
|
CH03 |
On 1st September 2012 secretary's details were changed
filed on: 25th, October 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 11th, January 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2011
filed on: 24th, October 2011
|
annual return |
Free Download
(8 pages)
|
AD02 |
Register inspection address changed from C/O Robert Evans Accountancy 10 Diamond House Vulcan Road North Norwich NR6 6AQ England at an unknown date
filed on: 24th, October 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 16th March 2011 director's details were changed
filed on: 22nd, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 19th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd October 2010
filed on: 26th, October 2010
|
annual return |
Free Download
(8 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 25th, October 2010
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 24th, October 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, October 2009
|
incorporation |
Free Download
(21 pages)
|