TM01 |
Director appointment termination date: 2023-11-27
filed on: 27th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-09-30
filed on: 19th, June 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 3 Swan Road Seaton EX12 2US on 2023-06-10
filed on: 10th, June 2023
|
address |
Free Download
(1 page)
|
AP04 |
On 2022-12-02 - new secretary appointed
filed on: 10th, June 2023
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2022-12-22
filed on: 10th, June 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 2023-06-10 director's details were changed
filed on: 10th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-07
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-09-30
filed on: 29th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-07
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-11-29
filed on: 12th, February 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-09-30
filed on: 21st, June 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-07
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-10-23
filed on: 23rd, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-09-30
filed on: 10th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-07
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-07
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-09-30
filed on: 29th, March 2019
|
accounts |
Free Download
(2 pages)
|
AP04 |
On 2018-03-02 - new secretary appointed
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-06-11
filed on: 11th, June 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-03-02
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-07
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-03-01
filed on: 2nd, March 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-09-30
filed on: 12th, February 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-24
filed on: 24th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-04
filed on: 12th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-28
filed on: 28th, April 2017
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 2016-12-06
filed on: 18th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-07
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2016-09-30
filed on: 3rd, March 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-03-31 to 2016-09-30
filed on: 3rd, November 2016
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 28th, September 2016
|
accounts |
Free Download
(2 pages)
|
AP04 |
On 2016-08-11 - new secretary appointed
filed on: 23rd, September 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2016-08-11
filed on: 23rd, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 4 Fathom Court 24 Stepney Causeway London Greater London E1 0JW England to Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 2016-09-23
filed on: 23rd, September 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-07-08
filed on: 8th, July 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE England to Flat 4 Fathom Court 24 Stepney Causeway London Greater London E1 0JW on 2016-07-08
filed on: 8th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to C/O Canonbury Management One Carey Lane London EC2V 8AE on 2016-04-25
filed on: 25th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-07, no shareholders list
filed on: 25th, April 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Currell Block & Estate Management Unit 3 Mill Street London Greater London SE1 2BD England to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 2015-07-21
filed on: 21st, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Canonbury Management 1 Carey Lane London EC2V 8AE England to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 2015-07-21
filed on: 21st, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE England to Canonbury Management 1 Carey Lane London Greater London EC2V 8AE on 2015-07-21
filed on: 21st, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-06-16
filed on: 16th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England to C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE on 2015-06-16
filed on: 16th, June 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2015
|
incorporation |
Free Download
(28 pages)
|