CS01 |
Confirmation statement with updates 11th November 2023
filed on: 29th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Apple End Whielden Street Amersham HP7 0HT England on 7th June 2023 to 78 York Street London W1H 1DP
filed on: 7th, June 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 78 York Street London W1H 1DP England on 18th May 2023 to Apple End Whielden Street Amersham HP7 0HT
filed on: 18th, May 2023
|
address |
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st December 2022 from 30th November 2022
filed on: 11th, January 2023
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th November 2022
filed on: 24th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th November 2022
filed on: 24th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 11th November 2022 director's details were changed
filed on: 24th, November 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th July 2022
filed on: 3rd, October 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH England on 3rd October 2022 to 78 York Street London W1H 1DP
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 11th, August 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered address from Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH England on 18th May 2022 to Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH
filed on: 18th, May 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England on 17th May 2022 to Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH
filed on: 17th, May 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th November 2021
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 11th, August 2021
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 17th May 2021
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th November 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 27th, August 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 11th November 2019 director's details were changed
filed on: 13th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th November 2019
filed on: 11th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st August 2019
filed on: 2nd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom on 29th July 2019 to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY
filed on: 29th, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 18th July 2019 director's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 30th August 2018
filed on: 1st, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 21st August 2018 director's details were changed
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 29th March 2019 to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA
filed on: 29th, March 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th November 2018
filed on: 27th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 11th November 2017
filed on: 13th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 2nd, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 11th November 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 2nd July 2016 director's details were changed
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2015
filed on: 18th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th November 2015: 1000.00 GBP
|
capital |
|
CH01 |
On 10th November 2015 director's details were changed
filed on: 18th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 15th, June 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2nd December 2014 to C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th November 2014
filed on: 2nd, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd December 2014: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 087696760001, created on 1st September 2014
filed on: 1st, September 2014
|
mortgage |
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9th May 2014
filed on: 9th, May 2014
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 19th December 2013: 1000.00 GBP
filed on: 8th, January 2014
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 11th, November 2013
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|