CS01 |
Confirmation statement with no updates 6th October 2023
filed on: 23rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st July 2022
filed on: 27th, April 2023
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 29th December 2022
filed on: 29th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2022
filed on: 23rd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th November 2022. New Address: 59 Gedding Road Leicester LE5 5DU. Previous address: 12 Helmet Row London EC1V 3QJ
filed on: 9th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2021
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2020
filed on: 6th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st July 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2019
filed on: 8th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st July 2018
filed on: 3rd, May 2019
|
accounts |
Free Download
(6 pages)
|
MR04 |
Satisfaction of charge 073989750001 in full
filed on: 21st, December 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 073989750002, created on 20th December 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st July 2017
filed on: 4th, May 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st July 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 11th, October 2016
|
confirmation statement |
Free Download
(8 pages)
|
TM01 |
22nd September 2016 - the day director's appointment was terminated
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st July 2015
filed on: 4th, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th October 2015 with full list of members
filed on: 23rd, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd October 2015: 800001.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 5th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 6th October 2014 with full list of members
filed on: 22nd, October 2014
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th April 2014 to 31st July 2014
filed on: 28th, May 2014
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th May 2014: 800001.00 GBP
filed on: 22nd, May 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 073989750001
filed on: 9th, May 2014
|
mortgage |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 1st April 2014
filed on: 1st, April 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 6th, February 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th October 2013 with full list of members
filed on: 25th, October 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th August 2013
filed on: 20th, August 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
20th August 2013 - the day director's appointment was terminated
filed on: 20th, August 2013
|
officers |
Free Download
(1 page)
|
TM01 |
20th August 2013 - the day director's appointment was terminated
filed on: 20th, August 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 72 New Cavendish Street London W1G 8AU United Kingdom on 21st July 2013
filed on: 21st, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 5th, February 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 6th October 2012 with full list of members
filed on: 23rd, October 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Duchess Street London W1W 6AN United Kingdom on 7th February 2012
filed on: 7th, February 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 1st, February 2012
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2011
filed on: 31st, January 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th October 2011 with full list of members
filed on: 19th, October 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, October 2010
|
incorporation |
Free Download
(49 pages)
|