CS01 |
Confirmation statement with no updates Saturday 4th November 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th November 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 4th November 2021
filed on: 26th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 13th, May 2021
|
accounts |
Free Download
(6 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, May 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 28th November 2016
filed on: 7th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 28th November 2016
filed on: 7th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 4th November 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th November 2019
filed on: 4th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on Tuesday 18th June 2019
filed on: 18th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th November 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2017
filed on: 4th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(14 pages)
|
AP01 |
New director appointment on Tuesday 13th September 2016.
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 29th January 2017
filed on: 28th, March 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 10th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2017
filed on: 10th, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 17th, September 2016
|
accounts |
Free Download
(3 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Monday 15th February 2016
filed on: 12th, August 2016
|
capital |
Free Download
(3 pages)
|
CH01 |
On Tuesday 22nd December 2015 director's details were changed
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 22nd December 2015 director's details were changed
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 28th November 2015 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
|
capital |
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Monday 30th November 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Madeira Park Tunbridge Wells Kent TN2 5SY United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on Thursday 10th December 2015
filed on: 10th, December 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, November 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 28th November 2014
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
|
incorporation |
|