CS01 |
Confirmation statement with no updates 9th November 2024
filed on: 11th, November 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2024 to 31st December 2024
filed on: 5th, September 2024
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2023
filed on: 24th, July 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2023
filed on: 13th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On 1st August 2023, company appointed a new person to the position of a secretary
filed on: 2nd, August 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Seraph Property Management 1 st Martins Row Albany Road Cardiff Cardiff CF24 3RP United Kingdom on 2nd August 2023 to 46 Whitchurch Road Whitchurch Road Cardiff CF14 3LX
filed on: 2nd, August 2023
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st August 2023
filed on: 2nd, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2022
filed on: 15th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 25th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2019
filed on: 19th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(6 pages)
|
AP04 |
On 9th April 2018, company appointed a new person to the position of a secretary
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 9th February 2018
filed on: 17th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 9th April 2018 to C/O Seraph Property Management 1 st Martins Row Albany Road Cardiff Cardiff CF24 3RP
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 9th April 2018
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Bentley House 4a Disraeli Road Putney London SW15 2DS England on 7th July 2017 to 94 Park Lane Croydon Surrey CR0 1JB
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 7th July 2017
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
AP04 |
On 7th July 2017, company appointed a new person to the position of a secretary
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Gordon & Co 13 Orchard Street Bristol Bristol BS1 5EH United Kingdom on 27th April 2017 to Bentley House 4a Disraeli Road Putney London SW15 2DS
filed on: 27th, April 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2016
filed on: 23rd, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 16th, August 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Gordon & Co 6 Savoy Street London WC2E 7EG on 4th May 2016 to C/O Gordon & Co 13 Orchard Street Bristol Bristol BS1 5EH
filed on: 4th, May 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th March 2016
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 9th March 2016
filed on: 14th, March 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th March 2016
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2016
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2016
filed on: 14th, March 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 18th November 2015
filed on: 30th, November 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 22 Long Acre Covent Garden London WC2E 9LY on 30th November 2015 to C/O Gordon & Co 6 Savoy Street London WC2E 7EG
filed on: 30th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2014
|
incorporation |
Free Download
(33 pages)
|