AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2024
filed on: 17th, January 2025
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Bold & Reeves Limited 52 Mount Street London W1K 2SF. Change occurred on Friday 19th April 2024. Company's previous address: 52 C/O Bold & Reeves Limited 52 Mount Street London W1K 2SF England.
filed on: 19th, April 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2024
filed on: 19th, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 52 C/O Bold & Reeves Limited 52 Mount Street London W1K 2SF. Change occurred on Friday 19th April 2024. Company's previous address: Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN England.
filed on: 19th, April 2024
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS. Change occurred on Friday 19th April 2024. Company's previous address: C/O Bold & Reeves Limited 52 Mount Street London W1K 2SF England.
filed on: 19th, April 2024
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 26th, January 2024
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 4th April 2023
filed on: 22nd, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 30th, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th April 2022
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th April 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th April 2020
filed on: 5th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 16th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th April 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Byne Cottage Manleys Hill Storrington Pulborough West Sussex RH20 4BN. Change occurred on Monday 17th December 2018. Company's previous address: One Jubilee Street Brighton East Sussex BN1 1GE.
filed on: 17th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 16th April 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 16th April 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 12th, January 2017
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 19th, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 3rd, February 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 15th, June 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
18.00 GBP is the capital in company's statement on Monday 15th June 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 3rd, February 2015
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 4th August 2014
filed on: 22nd, September 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 14th, May 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
18.00 GBP is the capital in company's statement on Wednesday 14th May 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 23rd, January 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th April 2013
filed on: 15th, May 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Small company accounts for the period up to Monday 30th April 2012
filed on: 4th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th April 2012
filed on: 3rd, May 2012
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Saturday 30th April 2011
filed on: 17th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th April 2011
filed on: 21st, April 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Small company accounts for the period up to Friday 30th April 2010
filed on: 1st, February 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th April 2010
filed on: 20th, May 2010
|
annual return |
Free Download
(10 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 11th May 2010
filed on: 11th, May 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 11th May 2010 from Harben House Harben Parade Finchley Road London NW3 6LH
filed on: 11th, May 2010
|
address |
Free Download
(2 pages)
|
SH01 |
18.00 GBP is the capital in company's statement on Thursday 15th October 2009
filed on: 18th, February 2010
|
capital |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2009
filed on: 30th, January 2010
|
accounts |
Free Download
(5 pages)
|
288a |
On Thursday 3rd September 2009 Director appointed
filed on: 3rd, September 2009
|
officers |
Free Download
(2 pages)
|
288a |
On Thursday 3rd September 2009 Director appointed
filed on: 3rd, September 2009
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, July 2009
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 15th, July 2009
|
resolution |
Free Download
(2 pages)
|
288a |
On Tuesday 26th May 2009 Director appointed
filed on: 26th, May 2009
|
officers |
Free Download
(2 pages)
|
288b |
On Tuesday 26th May 2009 Appointment terminated director
filed on: 26th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Monday 11th May 2009 - Annual return with full member list
filed on: 11th, May 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 12th, February 2009
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 22nd, April 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to Tuesday 22nd April 2008 - Annual return with full member list
filed on: 22nd, April 2008
|
annual return |
Free Download
(4 pages)
|
288b |
On Friday 27th April 2007 Secretary resigned
filed on: 27th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 27th April 2007 Secretary resigned
filed on: 27th, April 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, April 2007
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 16th, April 2007
|
incorporation |
Free Download
(20 pages)
|