CS01 |
Confirmation statement with no updates December 31, 2023
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 24th, August 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2022
filed on: 10th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 16th, September 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 31, 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, July 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2020
filed on: 19th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 31, 2019
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2018
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, August 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 31, 2017
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2017
|
mortgage |
Free Download
(2 pages)
|
AP01 |
On June 17, 2017 new director was appointed.
filed on: 31st, August 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, July 2017
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from C/O C/O Vinshaw Ltd 120 High Street Edgware Middlesex HA8 7EL to Flat 7 53 Marlborough Hill London NW8 0NG on February 10, 2017
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 31, 2016
filed on: 10th, January 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2015
filed on: 11th, July 2016
|
accounts |
Free Download
(10 pages)
|
CH01 |
On February 25, 2016 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 31, 2015 with full list of members
filed on: 11th, January 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on January 11, 2016: 22.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: April 1, 2015
filed on: 24th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2014
filed on: 4th, July 2015
|
accounts |
Free Download
(10 pages)
|
CH01 |
On October 8, 2013 director's details were changed
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 14, 2014 with full list of members
filed on: 6th, January 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on January 6, 2015: 22.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to December 14, 2013 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on January 6, 2014: 22.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to December 31, 2012
filed on: 31st, July 2013
|
accounts |
Free Download
(12 pages)
|
AD01 |
Company moved to new address on January 11, 2013. Old Address: C/O Vinshaw & Co 120 High Street Edgware Middlesex HA8 7EL United Kingdom
filed on: 11th, January 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 14, 2012 with full list of members
filed on: 11th, January 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2011
filed on: 15th, June 2012
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to December 14, 2011 with full list of members
filed on: 2nd, February 2012
|
annual return |
Free Download
(8 pages)
|
CH01 |
On January 11, 2012 director's details were changed
filed on: 1st, February 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 11, 2012. Old Address: 1-8 Edgwarebury Lane Edgware Middlesex HA8 7JZ
filed on: 11th, January 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2010
filed on: 14th, July 2011
|
accounts |
Free Download
(11 pages)
|
SH01 |
Capital declared on February 18, 2010: 22.00 GBP
filed on: 18th, January 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 14, 2010 with full list of members
filed on: 14th, January 2011
|
annual return |
Free Download
(8 pages)
|
CH01 |
On January 11, 2011 director's details were changed
filed on: 14th, January 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 21, 2010 new director was appointed.
filed on: 21st, September 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2009
filed on: 17th, September 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to December 14, 2009 with full list of members
filed on: 26th, January 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 14, 2009 director's details were changed
filed on: 26th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2008
filed on: 29th, September 2009
|
accounts |
Free Download
(11 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, April 2009
|
mortgage |
Free Download
(3 pages)
|
363a |
Annual return made up to January 14, 2009
filed on: 14th, January 2009
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, December 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, July 2008
|
mortgage |
Free Download
(3 pages)
|
122 |
Gbp nc 100/35/04/08
filed on: 22nd, April 2008
|
capital |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
|
incorporation |
Free Download
(17 pages)
|