CS01 |
Confirmation statement with updates 11th April 2025
filed on: 15th, April 2025
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 26th, April 2024
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th April 2024
filed on: 12th, April 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th April 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 30th January 2023. New Address: Willmott House 12 Blacks Road London W6 9EU. Previous address: 1 Rushmills Northampton NN4 7YB England
filed on: 30th, January 2023
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 30th January 2023
filed on: 30th, January 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2022
filed on: 18th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 19th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
19th May 2020 - the day secretary's appointment was terminated
filed on: 19th, May 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 23rd April 2020 director's details were changed
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 11th April 2019
filed on: 12th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 13th February 2019. New Address: 1 Rushmills Northampton NN4 7YB. Previous address: 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL
filed on: 13th, February 2019
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 13th February 2019
filed on: 13th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 16th, January 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 3rd December 2018 director's details were changed
filed on: 3rd, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 17th, August 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 9th June 2017
filed on: 9th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th April 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
11th April 2017 - the day director's appointment was terminated
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2016
filed on: 15th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 11th April 2016 with full list of members
filed on: 3rd, June 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd June 2016: 4.00 GBP
|
capital |
|
AA |
Micro company accounts made up to 30th April 2015
filed on: 2nd, February 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 11th April 2015 with full list of members
filed on: 27th, May 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 27th May 2015: 4.00 GBP
|
capital |
|
AP01 |
New director was appointed on 15th May 2015
filed on: 15th, May 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd September 2014 - the day director's appointment was terminated
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
TM01 |
23rd September 2014 - the day director's appointment was terminated
filed on: 14th, May 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2014
filed on: 11th, February 2015
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 22nd July 2014: 4.00 GBP
filed on: 22nd, July 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 11th April 2014 with full list of members
filed on: 29th, April 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 28th, January 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 11th April 2013 with full list of members
filed on: 22nd, April 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 74 Oakley Street Freehold Ltd Second & Third Floor Maisonette 74 Oakley Street London SW3 5HF United Kingdom on 1st March 2013
filed on: 1st, March 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 15th, January 2013
|
accounts |
Free Download
(7 pages)
|
TM02 |
14th November 2012 - the day secretary's appointment was terminated
filed on: 14th, November 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Belgarum Property Management Ltd the Estate Office Old Manor Nursery Kilham Lane Winchester SO22 5QD United Kingdom on 14th November 2012
filed on: 14th, November 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Second and Third Floor Maisonette 74 Oakley Street London SW3 5HF United Kingdom on 4th May 2012
filed on: 4th, May 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 11th April 2012 with full list of members
filed on: 4th, May 2012
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Belgarum Property Management Ltd the Estate Office Old Manor Nursery Kilham Lane Winchester Hampshire SO22 5QD United Kingdom on 4th May 2012
filed on: 4th, May 2012
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 4th May 2012
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 50 Broadway Westminster London SW1H 0BL United Kingdom on 26th January 2012
filed on: 26th, January 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd May 2011
filed on: 23rd, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2011
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th May 2011
filed on: 12th, May 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2011
|
incorporation |
Free Download
(16 pages)
|