AA |
Dormant company accounts made up to May 31, 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(2 pages)
|
AP04 |
On December 7, 2023 - new secretary appointed
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 7, 2023
filed on: 11th, December 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On November 9, 2023 director's details were changed
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on November 9, 2023
filed on: 9th, November 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2023
filed on: 22nd, May 2023
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 15 Young Street Second Floor London W8 5EH England to Queensway House Queensway New Milton Hampshire BH25 5NR on January 19, 2023
filed on: 19th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 6th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2022
filed on: 23rd, May 2022
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 26, 2015
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2021
filed on: 21st, May 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 4th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 21st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 24, 2020 director's details were changed
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 24, 2020 director's details were changed
filed on: 24th, January 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On February 5, 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 4, 2017 director's details were changed
filed on: 4th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(2 pages)
|
AP04 |
On October 3, 2017 - new secretary appointed
filed on: 16th, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 14, 2017 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 23rd, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to 15 Young Street Second Floor London W8 5EH on March 14, 2017
filed on: 14th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 21, 2016 with full list of members
filed on: 31st, May 2016
|
annual return |
Free Download
(23 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 43/44 Nevern Square London SW5 9PF to Harben House Harben Parade Finchley Road London NW3 6LH on June 5, 2015
filed on: 5th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 21, 2015 with full list of members
filed on: 5th, June 2015
|
annual return |
Free Download
(23 pages)
|
SH01 |
Capital declared on June 5, 2015: 19.00 GBP
|
capital |
|
SH01 |
Capital declared on May 21, 2014: 19.00 GBP
filed on: 3rd, December 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On May 21, 2014 new director was appointed.
filed on: 1st, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 21, 2014 new director was appointed.
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 21, 2014
filed on: 20th, November 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On May 21, 2014 director's details were changed
filed on: 7th, November 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 25, 2014 director's details were changed
filed on: 16th, September 2014
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2014
|
incorporation |
Free Download
(65 pages)
|