AD01 |
Address change date: 2024/03/20. New Address: 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD. Previous address: 2nd Floor 167-169 Great Portland Street London W1W 5PF England
filed on: 20th, March 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2024/02/11
filed on: 22nd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 10th, January 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 30th, March 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 15th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/03/28 director's details were changed
filed on: 28th, March 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022/03/28
filed on: 28th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/03/28. New Address: 2nd Floor 167-169 Great Portland Street London W1W 5PF. Previous address: Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY England
filed on: 28th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 16th, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2021/03/17. New Address: Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY. Previous address: Unit 9 Asheridge Road Chesham HP5 2PX England
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 12th, February 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from 2020/02/29 to 2020/06/30
filed on: 18th, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 14th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/08/14. New Address: Unit 9 Asheridge Road Chesham HP5 2PX. Previous address: First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
filed on: 14th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 7th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/11
filed on: 12th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 10th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 30th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/02/11 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/16
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 14th, January 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/02/11 with full list of members
filed on: 28th, February 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/02/28. New Address: First Floor, Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Previous address: Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
filed on: 28th, February 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/11/27. New Address: Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Previous address: Old Telephone Exchange Kingsway Farnham Common Buckinghamshire SL2 3ST
filed on: 27th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 22nd, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2014/02/11 with full list of members
filed on: 28th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 4th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/02/11 with full list of members
filed on: 25th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/28
filed on: 14th, November 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/02/11 with full list of members
filed on: 2nd, March 2012
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/01/10.
filed on: 10th, January 2012
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/01/10 from 1 Alcot Close Crowthorne RG45 7NE England
filed on: 10th, January 2012
|
address |
Free Download
(2 pages)
|
TM01 |
2012/01/10 - the day director's appointment was terminated
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2011
|
incorporation |
Free Download
(7 pages)
|