CS01 |
Confirmation statement with no updates January 31, 2024
filed on: 31st, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2024
filed on: 29th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 11th, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On November 7, 2022 - new secretary appointed
filed on: 16th, January 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 7, 2022
filed on: 16th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 7, 2022
filed on: 16th, January 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Nicky Kerr 4 Matthew Parker Street London SW1H 9NP England to 58 Victoria Embankment London EC4Y 0DS on January 16, 2023
filed on: 16th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
On April 13, 2022 new director was appointed.
filed on: 17th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 2, 2022
filed on: 29th, March 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 29, 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2021
filed on: 8th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On February 23, 2021 new director was appointed.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 31, 2021
filed on: 16th, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: October 25, 2019
filed on: 22nd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On March 31, 2020 new director was appointed.
filed on: 22nd, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2020
filed on: 22nd, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 22, 2020 new director was appointed.
filed on: 25th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On September 5, 2018 new director was appointed.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 5, 2018 new director was appointed.
filed on: 29th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 5, 2018
filed on: 29th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 29, 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 8th, November 2017
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 29, 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On September 29, 2017 new director was appointed.
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 29, 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 29, 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 29, 2017
filed on: 9th, October 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 1, 2017 new director was appointed.
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 29, 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 5th, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Nicky Kerr 52 Grosvenor Gardens London SW1W 0AU United Kingdom to C/O Nicky Kerr 4 Matthew Parker Street London SW1H 9NP on August 2, 2016
filed on: 2nd, August 2016
|
address |
Free Download
(1 page)
|
CH01 |
On January 13, 2016 director's details were changed
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Nicky Kerr, Company Secretary 33 Greycoat Street London SW1P 2QF England to C/O Nicky Kerr 52 Grosvenor Gardens London SW1W 0AU on April 4, 2016
filed on: 4th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 29, 2016 with full list of members
filed on: 26th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 26, 2016: 1.00 GBP
|
capital |
|
CH01 |
On February 26, 2016 director's details were changed
filed on: 26th, February 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, November 2015
|
resolution |
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(6 pages)
|
AP03 |
On October 21, 2015 - new secretary appointed
filed on: 22nd, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 5, 2015 new director was appointed.
filed on: 5th, October 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 3, 2015 new director was appointed.
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 3, 2015
filed on: 23rd, July 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Plough Place London EC4A 1DE to C/O Nicky Kerr, Company Secretary 33 Greycoat Street London SW1P 2QF on July 23, 2015
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 29, 2015 with full list of members
filed on: 25th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2015: 1.00 GBP
|
capital |
|
AP01 |
On February 20, 2014 new director was appointed.
filed on: 20th, February 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 30, 2014
filed on: 30th, January 2014
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to February 4, 2015
filed on: 30th, January 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2014
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Capital declared on January 29, 2014: 1.00 GBP
|
capital |
|