AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2023/04/18. New Address: 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB. Previous address: First Floor 19 Lonsdale Road London NW6 6RA United Kingdom
filed on: 18th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/13
filed on: 21st, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 14th, October 2022
|
accounts |
Free Download
(11 pages)
|
TM01 |
2022/10/06 - the day director's appointment was terminated
filed on: 6th, October 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/06.
filed on: 6th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/13
filed on: 2nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 23rd, December 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: 2021/07/23. New Address: First Floor 19 Lonsdale Road London NW6 6RA. Previous address: Suite 2 Bridge Road Ashford Kent TN23 1BB England
filed on: 23rd, July 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/13
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 12th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020/02/13
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 5th, October 2019
|
accounts |
Free Download
(5 pages)
|
TM01 |
2019/05/23 - the day director's appointment was terminated
filed on: 24th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/02/13
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/09/11
filed on: 11th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/08/28. New Address: Suite 2 Bridge Road Ashford Kent TN23 1BB. Previous address: C/O James Cowper Kreston, 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS England
filed on: 28th, August 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2018/06/27
filed on: 28th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 20th, June 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 24th, April 2018
|
resolution |
Free Download
|
PSC01 |
Notification of a person with significant control 2018/04/04
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/04/23
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018/04/04
filed on: 23rd, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/12
filed on: 12th, April 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/23
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/03/20
filed on: 20th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/11/09. New Address: C/O James Cowper Kreston, 8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS. Previous address: C/O James Cowper 1 Fetter Lane London London EC4A 1BR
filed on: 9th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 7th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/23
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/03/23 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/03/31
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 4th, August 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/23 with full list of members
filed on: 27th, March 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/03/20 with full list of members
filed on: 20th, March 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/21 with full list of members
filed on: 21st, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/10/21
|
capital |
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/12/15
filed on: 6th, June 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/03/26 from James Cooper Llp 1 Fetter Lane London London EC4A 1BR United Kingdom
filed on: 26th, March 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2014
|
incorporation |
Free Download
(22 pages)
|
AA01 |
Current accounting period shortened to 2014/12/15, originally was 2015/03/31.
filed on: 19th, March 2014
|
accounts |
Free Download
(1 page)
|