CS01 |
Confirmation statement with no updates Sat, 21st Dec 2019
filed on: 27th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 10th, October 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Dec 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Dec 2017
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 6th, October 2017
|
accounts |
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Dec 2016
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Mar 2016 director's details were changed
filed on: 3rd, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 21st Dec 2016
filed on: 3rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 8th, October 2016
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Dukes Court 32 Duke Street London SW1Y 6DF on Wed, 23rd Mar 2016 to 13-14 Old Bond Street London W1S 4PP
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 21st Dec 2015
filed on: 14th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 14th Jan 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(12 pages)
|
AD02 |
Single Alternative Inspection Location changed from 4Th Floor Reading Bridge House Reading Bridge George Street Reading Berkshire RG1 8LS at an unknown date to 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
filed on: 7th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 21st Dec 2014
filed on: 7th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 1000.00 GBP
|
capital |
|
CH01 |
On Sun, 21st Dec 2014 director's details were changed
filed on: 6th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 31st Dec 2014
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 31st Dec 2014 new director was appointed.
filed on: 5th, January 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 2nd, September 2014
|
accounts |
Free Download
(13 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 15th, January 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 21st Dec 2013
filed on: 15th, January 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 15th Jan 2014: 1000.00 GBP
|
capital |
|
AD02 |
Notification of SAIL
filed on: 15th, January 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2012
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
CH01 |
On Fri, 21st Dec 2012 director's details were changed
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|