CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 30th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th March 2023. New Address: 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ. Previous address: Kfh House 5 Compton Road London SW19 7QA United Kingdom
filed on: 9th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 26th, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 9th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 13th, May 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th February 2021. New Address: Kfh House 5 Compton Road London SW19 7QA. Previous address: Nelson House 58 Wimbledon Hill Road Wimbledon SW19 7PA
filed on: 16th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 8th April 2019 director's details were changed
filed on: 8th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th February 2019 director's details were changed
filed on: 14th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 26th, April 2018
|
accounts |
Free Download
(2 pages)
|
TM02 |
1st March 2018 - the day secretary's appointment was terminated
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
1st March 2018 - the day secretary's appointment was terminated
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th March 2018. New Address: Nelson House 58 Wimbledon Hill Road Wimbledon SW19 7PA. Previous address: 33 Margaret Street London W1G 0JD England
filed on: 14th, March 2018
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 17th, July 2017
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2017
filed on: 17th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 29th March 2017
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 15th February 2017. New Address: 33 Margaret Street London W1G 0JD. Previous address: C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
15th October 2016 - the day director's appointment was terminated
filed on: 2nd, November 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th August 2016. New Address: C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL. Previous address: 61 Southwark Street London SE1 0HL
filed on: 25th, August 2016
|
address |
Free Download
(1 page)
|
TM01 |
24th May 2016 - the day director's appointment was terminated
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
24th May 2016 - the day director's appointment was terminated
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th April 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2016
|
incorporation |
Free Download
|