CH04 |
Secretary's details changed on 4th January 2024
filed on: 9th, January 2024
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 13th September 2023
filed on: 13th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Marlborough House 298 Regents Park Road London N3 2UU on 12th September 2023 to Fisher House 84 Fisherton Street Salisbury SP2 7QY
filed on: 12th, September 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd June 2023
filed on: 5th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 26th, May 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 18th, July 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2022
filed on: 6th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 21st, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 3rd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2020
filed on: 4th, November 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 20th May 2019
filed on: 20th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 4th July 2018
filed on: 5th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2018
filed on: 3rd, July 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2nd July 2018
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2nd July 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd July 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd July 2018
filed on: 2nd, July 2018
|
officers |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd May 2018
filed on: 24th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 18th January 2018
filed on: 31st, January 2018
|
officers |
Free Download
(1 page)
|
AP03 |
On 18th January 2018, company appointed a new person to the position of a secretary
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th December 2017 director's details were changed
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th December 2017 director's details were changed
filed on: 13th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 22nd May 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH03 |
On 17th May 2017 secretary's details were changed
filed on: 17th, May 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 15th, December 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return, no shareholders list, made up to 22nd May 2016
filed on: 17th, June 2016
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 25th May 2016
filed on: 25th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 23rd July 2015
filed on: 10th, September 2015
|
officers |
Free Download
|
TM01 |
Director's appointment terminated on 18th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th August 2015
filed on: 20th, August 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
On 1st July 2015, company appointed a new person to the position of a secretary
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AP04 |
On 1st July 2015, company appointed a new person to the position of a secretary
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2016 to 30th April 2016
filed on: 3rd, July 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Abbey House 2 Southgate Road Potters Bar EN6 5DU United Kingdom on 1st July 2015 to Marlborough House 298 Regents Park Road London N3 2UU
filed on: 1st, July 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, May 2015
|
incorporation |
Free Download
(18 pages)
|