AP01 |
On Wed, 3rd Apr 2024 new director was appointed.
filed on: 8th, April 2024
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 22nd Mar 2024 - the day director's appointment was terminated
filed on: 8th, April 2024
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 22nd Mar 2024 - the day director's appointment was terminated
filed on: 8th, April 2024
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 5th Mar 2024 new director was appointed.
filed on: 13th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Mar 2024 new director was appointed.
filed on: 13th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Mar 2024 new director was appointed.
filed on: 13th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Mar 2024 new director was appointed.
filed on: 13th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 14th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th May 2023
filed on: 19th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 14th, February 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th May 2022
filed on: 10th, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(7 pages)
|
TM01 |
Tue, 12th Jan 2021 - the day director's appointment was terminated
filed on: 11th, August 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 9th May 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, March 2021
|
incorporation |
Free Download
(11 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2021 new director was appointed.
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 13th, October 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Mon, 14th Sep 2020 - the day director's appointment was terminated
filed on: 22nd, September 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 5th Jun 2020. New Address: The Granary Brewer Street Bletchingley Surrey RH1 4QP. Previous address: 277-281 Oxford Street London W1C 2DL England
filed on: 5th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 9th May 2020
filed on: 14th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 19th, February 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Thu, 23rd May 2019 - the day director's appointment was terminated
filed on: 14th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th May 2019
filed on: 16th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th May 2018
filed on: 9th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 20th, April 2018
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 15th Dec 2017
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 15th Dec 2017. New Address: 277-281 Oxford Street London W1C 2DL. Previous address: C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB
filed on: 15th, December 2017
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 15th Dec 2017 - the day secretary's appointment was terminated
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 9th May 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st May 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Jan 2017 new director was appointed.
filed on: 17th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 6th Oct 2016 - the day director's appointment was terminated
filed on: 7th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 27th May 2016: 74950.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Sun, 31st May 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, October 2015
|
incorporation |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 9th May 2015 with full list of members
filed on: 11th, May 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
On Thu, 26th Mar 2015 new director was appointed.
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 20th Mar 2015 new director was appointed.
filed on: 1st, April 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 31st Mar 2015. New Address: C/O Druce & Co Limited 10 Gloucester Road London SW7 4RB. Previous address: C/O Company Secretarial Services 10 Gloucester Road London SW7 4RB England
filed on: 31st, March 2015
|
address |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 1st Jan 2015
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Thu, 1st Jan 2015 - the day secretary's appointment was terminated
filed on: 31st, March 2015
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, January 2015
|
resolution |
|
AD01 |
Address change date: Mon, 29th Dec 2014. New Address: C/O Company Secretarial Services 10 Gloucester Road London SW7 4RB. Previous address: C/O Dan Fitz 4 Crabtree Place London W1T 2AT United Kingdom
filed on: 29th, December 2014
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Thu, 18th Dec 2014
filed on: 29th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2014
|
incorporation |
Free Download
(7 pages)
|