CH01 |
On 2024/03/14 director's details were changed
filed on: 14th, March 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/03/14
filed on: 14th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, August 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/15
filed on: 15th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 29th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/30
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2022/02/01
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/02/02.
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/01/26 - the day director's appointment was terminated
filed on: 1st, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 9th, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/30
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2021/03/15 - the day director's appointment was terminated
filed on: 15th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 15th, December 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
2020/08/04 - the day director's appointment was terminated
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/30
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/11/12.
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/11/11.
filed on: 11th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/10/23 - the day director's appointment was terminated
filed on: 23rd, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/10/10 - the day director's appointment was terminated
filed on: 11th, October 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2019/09/16 - the day director's appointment was terminated
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 2nd, September 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/07/18.
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/30
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2018/12/13 - the day director's appointment was terminated
filed on: 3rd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/10/11.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 21st, August 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/30
filed on: 20th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2017/12/31
filed on: 18th, April 2018
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 29th, January 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/29. New Address: Devonshire House 29/31 Elmfield Road Bromley BR1 1LT. Previous address: C/O Haus Block Management 266 Kingsland Road London E8 4DG England
filed on: 29th, August 2017
|
address |
Free Download
(1 page)
|
TM02 |
2017/08/20 - the day secretary's appointment was terminated
filed on: 26th, August 2017
|
officers |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2017/08/20
filed on: 26th, August 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/04/30
filed on: 4th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2017/02/15 - the day director's appointment was terminated
filed on: 27th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 11th, January 2017
|
accounts |
Free Download
(2 pages)
|
TM02 |
2016/12/06 - the day secretary's appointment was terminated
filed on: 6th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/09/11.
filed on: 11th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/30, no shareholders list
filed on: 27th, May 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/04/30
filed on: 13th, January 2016
|
accounts |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 2015/10/23
filed on: 23rd, December 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/12/09. New Address: C/O Haus Block Management 266 Kingsland Road London E8 4DG. Previous address: C/O Cavendish Court Rtm Company Limited 3 - 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
filed on: 9th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/17, no shareholders list
filed on: 27th, April 2015
|
annual return |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2014/11/01
filed on: 12th, December 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
2014/11/01 - the day secretary's appointment was terminated
filed on: 4th, December 2014
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2014/11/01
filed on: 1st, December 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/12/01. New Address: C/O Cavendish Court Rtm Company Limited 3 - 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF. Previous address: Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom
filed on: 1st, December 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/10/14.
filed on: 24th, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/16.
filed on: 21st, October 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/07.
filed on: 7th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, April 2014
|
incorporation |
Free Download
(24 pages)
|