TM01 |
Director appointment termination date: October 26, 2023
filed on: 2nd, January 2024
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 26, 2023
filed on: 2nd, January 2024
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 26, 2023
filed on: 2nd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control October 26, 2023
filed on: 2nd, January 2024
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 1st, June 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2023
filed on: 11th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 26th, November 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 17 Beach Road Porthcawl Mid Glamorgan CF36 5NH on September 23, 2021
filed on: 23rd, September 2021
|
address |
Free Download
(2 pages)
|
AP01 |
On August 18, 2021 new director was appointed.
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On April 27, 2021 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 24, 2021
filed on: 27th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 24, 2021 director's details were changed
filed on: 27th, April 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 7, 2021 director's details were changed
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 3rd, August 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
On May 18, 2020 new director was appointed.
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 29, 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 21st, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 29, 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 18th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 29, 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 9th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 8, 2018
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 9th, May 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 29, 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 3rd, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 29, 2016 with full list of members
filed on: 26th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 26, 2016: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 17th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 29, 2015 with full list of members
filed on: 31st, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 31, 2015: 100.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 29th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 29, 2014 with full list of members
filed on: 23rd, April 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 10th, April 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 29, 2013 with full list of members
filed on: 2nd, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 10th, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 29, 2012 with full list of members
filed on: 30th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 3rd, May 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 29, 2011 with full list of members
filed on: 29th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 19th, April 2010
|
accounts |
Free Download
(4 pages)
|
CH03 |
On March 26, 2010 secretary's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On March 26, 2010 director's details were changed
filed on: 15th, April 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 15, 2010. Old Address: Strata House 34a Waterloo Road London NW2 7UH
filed on: 15th, April 2010
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 15th, April 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to March 29, 2010 with full list of members
filed on: 15th, April 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 22nd, January 2010
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to April 30, 2009
filed on: 30th, April 2009
|
annual return |
Free Download
(6 pages)
|
288a |
On May 22, 2008 Secretary appointed
filed on: 22nd, May 2008
|
officers |
Free Download
(1 page)
|
288a |
On May 22, 2008 Director appointed
filed on: 22nd, May 2008
|
officers |
Free Download
(2 pages)
|
288b |
On May 21, 2008 Appointment terminated secretary
filed on: 21st, May 2008
|
officers |
Free Download
(1 page)
|
88(2) |
Alloted 99 shares from March 29, 2008 to March 29, 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 21st, May 2008
|
capital |
Free Download
(2 pages)
|
288b |
On May 21, 2008 Appointment terminated director
filed on: 21st, May 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, March 2008
|
incorporation |
Free Download
(20 pages)
|