CS01 |
Confirmation statement with no updates 9th December 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 68 Pall Mall London London SW1Y 5ES United Kingdom on 16th March 2023 to 32-33 st James's Place London SW1A 1NR
filed on: 16th, March 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 17th December 2021 director's details were changed
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th December 2021 director's details were changed
filed on: 16th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2022
filed on: 16th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2021
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2020
filed on: 16th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 25th, June 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Hills Road Cambridge Cambs CB2 1JP United Kingdom on 20th April 2020 to 68 Pall Mall London London SW1Y 5ES
filed on: 20th, April 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 20th April 2020 director's details were changed
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th April 2020 director's details were changed
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 6th April 2020
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th December 2019
filed on: 20th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd September 2019
filed on: 30th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 10th January 2019
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 10th January 2019 director's details were changed
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th January 2019
filed on: 10th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st October 2018
filed on: 6th, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 3rd, October 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 9th February 2017
filed on: 9th, February 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Vincent Square London SW1P 2PN on 8th February 2017 to 2 Hills Road Cambridge Cambs CB2 1JP
filed on: 8th, February 2017
|
address |
Free Download
(1 page)
|
AP04 |
On 8th February 2017, company appointed a new person to the position of a secretary
filed on: 8th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 8th, December 2016
|
accounts |
Free Download
(8 pages)
|
TM02 |
Secretary's appointment terminated on 17th November 2016
filed on: 17th, November 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 9th December 2015
filed on: 5th, February 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th December 2014
filed on: 19th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 8th, October 2014
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 9th January 2014
filed on: 9th, January 2014
|
officers |
Free Download
(1 page)
|
AP04 |
On 9th January 2014, company appointed a new person to the position of a secretary
filed on: 9th, January 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O 7Side Secretarial Limited 14/18 City Road Cardiff CF24 3DL United Kingdom on 9th January 2014
filed on: 9th, January 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 9th December 2013
filed on: 9th, January 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 4th, October 2013
|
accounts |
Free Download
(10 pages)
|
AP04 |
On 18th February 2013, company appointed a new person to the position of a secretary
filed on: 18th, February 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Vincent Square London SW1P 2PN on 18th February 2013
filed on: 18th, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 9th December 2012
filed on: 24th, January 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 30th August 2011 director's details were changed
filed on: 23rd, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 29th, October 2012
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 30th August 2011 director's details were changed
filed on: 19th, January 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th December 2011
filed on: 19th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 21st, September 2011
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 9th December 2010
filed on: 8th, February 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2009
|
incorporation |
Free Download
(34 pages)
|