CS01 |
Confirmation statement with no updates 23rd April 2024
filed on: 8th, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2023
filed on: 26th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 31st March 2022
filed on: 13th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2022
filed on: 25th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 16th, March 2022
|
accounts |
Free Download
(11 pages)
|
TM02 |
30th November 2021 - the day secretary's appointment was terminated
filed on: 8th, December 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 20th September 2021. New Address: Hawkslease Chapel Lane Lyndhurst SO43 7FG. Previous address: 144 Fawcett Estate Clapton Common London E5 9DQ
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 20th September 2021. New Address: 144 Fawcett Estate Clapton Common London E5 9DQ. Previous address: Hawkslease Chapel Lane Lyndhurst SO43 7FG England
filed on: 20th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 15th September 2021. New Address: Hawkslease Chapel Lane Lyndhurst SO43 7FG. Previous address: 10 Corker Walk London N7 7RG
filed on: 15th, September 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th August 2021. New Address: 10 Corker Walk London N7 7RG. Previous address: Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG United Kingdom
filed on: 12th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2021
filed on: 13th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd April 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st May 2019
filed on: 2nd, March 2020
|
accounts |
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
15th April 2019 - the day secretary's appointment was terminated
filed on: 16th, April 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th April 2019
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2018 to 31st May 2019
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 22nd November 2018
filed on: 22nd, November 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
22nd November 2018 - the day secretary's appointment was terminated
filed on: 22nd, November 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 30th, November 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 23rd April 2017
filed on: 26th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 23rd April 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 23rd April 2015 director's details were changed
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd April 2015 - the day director's appointment was terminated
filed on: 29th, April 2015
|
officers |
Free Download
|
AP01 |
New director was appointed on 23rd April 2015
filed on: 28th, April 2015
|
officers |
Free Download
|
NEWINC |
Incorporation
filed on: 23rd, April 2015
|
incorporation |
Free Download
|
SH01 |
Statement of Capital on 23rd April 2015: 100.00 GBP
|
capital |
|