CS01 |
Confirmation statement with no updates 2023/11/12
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/07/27.
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
2023/07/28 - the day director's appointment was terminated
filed on: 3rd, August 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2023/07/28 - the day director's appointment was terminated
filed on: 3rd, August 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/27.
filed on: 1st, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/08/31
filed on: 24th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/12
filed on: 18th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/08/31
filed on: 6th, May 2022
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/12
filed on: 25th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/11/19 director's details were changed
filed on: 22nd, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2020/08/31
filed on: 11th, May 2021
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/12
filed on: 13th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/08/31
filed on: 26th, August 2020
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/12
filed on: 13th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/08/05 director's details were changed
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/08/05 director's details were changed
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/05. New Address: Giltspur House 5-6 Giltspur Street London EC1A 9DE. Previous address: 5-6 Giltspur Street London EC1A 9DE England
filed on: 5th, August 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/08/02. New Address: 5-6 Giltspur Street London EC1A 9DE. Previous address: 1 Giltspur Street London EC1A 9DD England
filed on: 2nd, August 2019
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2018/08/31
filed on: 8th, May 2019
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/12
filed on: 14th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/05/04
filed on: 4th, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2017/08/31
filed on: 27th, April 2018
|
accounts |
Free Download
(15 pages)
|
PSC02 |
Notification of a person with significant control 2016/04/06
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 5th, December 2017
|
auditors |
Free Download
|
CS01 |
Confirmation statement with no updates 2017/11/12
filed on: 16th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, October 2017
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 5th, June 2017
|
accounts |
Free Download
(14 pages)
|
AD01 |
Address change date: 2017/05/22. New Address: 1 Giltspur Street London EC1A 9DD. Previous address: 3rd Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
filed on: 22nd, May 2017
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2017/08/31, originally was 2017/12/31.
filed on: 22nd, May 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2017/03/17 director's details were changed
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/12
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2016/11/08 director's details were changed
filed on: 16th, December 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/08.
filed on: 13th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/11/08 - the day director's appointment was terminated
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/11/08 - the day director's appointment was terminated
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/08.
filed on: 12th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/11/08 - the day director's appointment was terminated
filed on: 12th, December 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 7th, October 2016
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on 2016/03/22.
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/03/22.
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/03/22 - the day director's appointment was terminated
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/03/22 - the day director's appointment was terminated
filed on: 18th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 9th, February 2016
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/11/12 with full list of members
filed on: 7th, December 2015
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, November 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/11/12 with full list of members
filed on: 26th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/26
|
capital |
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/11/30
filed on: 17th, September 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, November 2013
|
incorporation |
Free Download
(25 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/12
|
capital |
|