CS01 |
Confirmation statement with no updates Mon, 20th Nov 2023
filed on: 20th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG England on Mon, 13th Nov 2023 to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG
filed on: 13th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Nov 2022
filed on: 1st, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 21st, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 2nd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 1st Mar 2021
filed on: 25th, March 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Mon, 1st Mar 2021, company appointed a new person to the position of a secretary
filed on: 25th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 20th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP04 |
On Mon, 29th Jul 2019, company appointed a new person to the position of a secretary
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 29th Jul 2019
filed on: 29th, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 20th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Feb 2018
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Nov 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on Tue, 31st Oct 2017 to Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG
filed on: 31st, October 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 31st, October 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Nov 2016 director's details were changed
filed on: 8th, December 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 20th Nov 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Nov 2015
filed on: 4th, January 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, October 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 35 Paul Street London EC2A 4UQ on Mon, 5th Jan 2015 to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Nov 2014
filed on: 5th, January 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Nov 2013
filed on: 20th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 20th Dec 2013: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 4th, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Nov 2012
filed on: 16th, January 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Nov 2011
filed on: 24th, January 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 3rd, October 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Nov 2010
filed on: 9th, February 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Sat, 20th Nov 2010 director's details were changed
filed on: 9th, February 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 3rd Feb 2011
filed on: 3rd, February 2011
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 1st, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 20th Nov 2009
filed on: 12th, February 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Fri, 20th Nov 2009 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Nov 2009 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Nov 2009 director's details were changed
filed on: 11th, February 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 7th, December 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to Tue, 17th Mar 2009 with complete member list
filed on: 17th, March 2009
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 17th, March 2009
|
officers |
Free Download
(1 page)
|
288b |
On Thu, 27th Nov 2008 Appointment terminated director
filed on: 27th, November 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2007
filed on: 25th, September 2008
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to Thu, 17th Jan 2008 with complete member list
filed on: 17th, January 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 17th Jan 2008 with complete member list
filed on: 17th, January 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 14/04/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 14th, April 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 14th, April 2007
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/07 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 14th, April 2007
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/11/07 to 31/12/07
filed on: 14th, April 2007
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2006
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2006
|
incorporation |
Free Download
(15 pages)
|