CS01 |
Confirmation statement with no updates 2023/12/07
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2022/09/30
filed on: 2nd, August 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/07
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2021/09/30
filed on: 30th, August 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/07
filed on: 20th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2020/09/30
filed on: 6th, October 2021
|
accounts |
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/07
filed on: 11th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 6th, October 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2019/09/30
filed on: 27th, August 2020
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge 071066560003, created on 2020/01/27
filed on: 3rd, February 2020
|
mortgage |
Free Download
(59 pages)
|
CS01 |
Confirmation statement with updates 2019/12/16
filed on: 23rd, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2019/12/16 director's details were changed
filed on: 23rd, December 2019
|
officers |
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019/09/19
filed on: 19th, November 2019
|
persons with significant control |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 5th, October 2019
|
accounts |
Free Download
(10 pages)
|
AP03 |
New secretary appointment on 2019/08/23
filed on: 6th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/08/23 - the day director's appointment was terminated
filed on: 3rd, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/08/23.
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/08/23 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/09/03. New Address: Chapter House 33 London Road Reigate Surrey RH2 9HZ. Previous address: 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS England
filed on: 3rd, September 2019
|
address |
Free Download
(1 page)
|
TM01 |
2019/08/23 - the day director's appointment was terminated
filed on: 3rd, September 2019
|
officers |
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 30th, August 2019
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/12/16
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, October 2018
|
accounts |
Free Download
(17 pages)
|
TM01 |
2018/08/14 - the day director's appointment was terminated
filed on: 21st, August 2018
|
officers |
Free Download
(1 page)
|
TM01 |
2018/01/19 - the day director's appointment was terminated
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/17.
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/01/04.
filed on: 17th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/16
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/01/01
filed on: 10th, October 2017
|
accounts |
Free Download
(16 pages)
|
AD01 |
Address change date: 2017/04/07. New Address: 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS. Previous address: 5-9 Quality Court Quality Court London WC2A 1HP
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/01/31 - the day director's appointment was terminated
filed on: 1st, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/16.
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/12/16 - the day director's appointment was terminated
filed on: 21st, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/12/16.
filed on: 21st, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/16
filed on: 20th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/27
filed on: 27th, July 2016
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2015/12/16 with full list of members
filed on: 16th, December 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2014/12/28
filed on: 10th, September 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2014/12/16 with full list of members
filed on: 18th, December 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/18
|
capital |
|
AA |
Full accounts for the period ending 2013/12/29
filed on: 22nd, April 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 2013/12/16 with full list of members
filed on: 24th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/24
|
capital |
|
AA |
Full accounts for the period ending 2012/12/30
filed on: 7th, October 2013
|
accounts |
Free Download
(14 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 9th, February 2013
|
mortgage |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2012/01/01
filed on: 24th, January 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2012/12/16 with full list of members
filed on: 18th, December 2012
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/04/04.
filed on: 4th, April 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
2012/04/04 - the day director's appointment was terminated
filed on: 4th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/04/04.
filed on: 4th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/12/16 with full list of members
filed on: 16th, December 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2010/12/26
filed on: 7th, December 2011
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2011/10/05.
filed on: 5th, October 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/09/26 from 2Nd Floor Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom
filed on: 26th, September 2011
|
address |
Free Download
(1 page)
|
TM01 |
2011/09/26 - the day director's appointment was terminated
filed on: 26th, September 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/09/15.
filed on: 15th, September 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
2011/04/06 - the day director's appointment was terminated
filed on: 6th, April 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/12/17 from Colmore Court 9 Colmore Row Birmingham B3 2BJ United Kingdom
filed on: 17th, December 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/12/16 with full list of members
filed on: 17th, December 2010
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, January 2010
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2009
|
incorporation |
|