CS01 |
Confirmation statement with no updates January 6, 2024
filed on: 8th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2023
filed on: 6th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2021
filed on: 3rd, January 2023
|
accounts |
Free Download
(23 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 1st, February 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates January 6, 2022
filed on: 6th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control October 1, 2021
filed on: 1st, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 5, 2021 director's details were changed
filed on: 19th, August 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 17th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 29, 2019
filed on: 12th, January 2021
|
accounts |
Free Download
(24 pages)
|
PSC05 |
Change to a person with significant control July 9, 2020
filed on: 9th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Third Floor 20 Old Bailey London EC4M 7AN. Change occurred on July 9, 2020. Company's previous address: Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom.
filed on: 9th, July 2020
|
address |
Free Download
(1 page)
|
AD02 |
New sail address Third Floor 20 Old Bailey London EC4M 7AN. Change occurred at an unknown date. Company's previous address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England.
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA. Change occurred on April 1, 2020. Company's previous address: 4th Floor 159 st. John Street London EC1V 4QJ England.
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control March 30, 2020
filed on: 30th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 28, 2020 new director was appointed.
filed on: 18th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2020
filed on: 17th, March 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 30, 2018
filed on: 8th, October 2019
|
accounts |
Free Download
(22 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2019 director's details were changed
filed on: 3rd, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to December 31, 2017
filed on: 7th, October 2018
|
accounts |
Free Download
(22 pages)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 11th, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on April 27, 2018
filed on: 11th, May 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 13, 2017 director's details were changed
filed on: 9th, November 2017
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to January 1, 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(21 pages)
|
CH01 |
On May 16, 2016 director's details were changed
filed on: 11th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 11th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Full accounts data made up to January 3, 2016
filed on: 1st, November 2016
|
accounts |
Free Download
(18 pages)
|
AD03 |
Registered inspection location new location: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD.
filed on: 5th, July 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2016
filed on: 30th, June 2016
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 4th Floor 159 st. John Street London EC1V 4QJ. Change occurred on June 30, 2016. Company's previous address: 72-74 Dean Street London W1D 3SG.
filed on: 30th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2016
filed on: 30th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 18th, January 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
New registered office address 72-74 Dean Street London W1D 3SG. Change occurred on January 18, 2016. Company's previous address: 72-74 Dean Street London EC4M 7EG United Kingdom.
filed on: 18th, January 2016
|
address |
Free Download
(1 page)
|
AP01 |
On July 6, 2015 new director was appointed.
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 72-74 Dean Street London EC4M 7EG. Change occurred on July 7, 2015. Company's previous address: Hox House 20-24 Emerald Street London WC1N 3QA United Kingdom.
filed on: 7th, July 2015
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from January 31, 2016 to December 31, 2015
filed on: 7th, July 2015
|
accounts |
Free Download
(1 page)
|
AP01 |
On July 6, 2015 new director was appointed.
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 6, 2015: 2.00 GBP
filed on: 7th, July 2015
|
capital |
Free Download
(3 pages)
|
CERTNM |
Company name changed cracked LIMITEDcertificate issued on 23/04/15
filed on: 23rd, April 2015
|
change of name |
Free Download
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2015
|
incorporation |
Free Download
(7 pages)
|