CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on November 10, 2022
filed on: 15th, November 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On November 10, 2022 - new secretary appointed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on August 12, 2022
filed on: 12th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 36 Featherstone Street London EC1Y 8AE England to Priory House C/O Cole Marie Partners Ltd 45-51 High Street Reigate Surrey RH2 9AE on March 8, 2022
filed on: 8th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 26th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF United Kingdom to 36 Featherstone Street London EC1Y 8AE on February 10, 2021
filed on: 10th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 28, 2020
filed on: 3rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 22nd, April 2020
|
accounts |
Free Download
(7 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 6th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2019
filed on: 11th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2018
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 28, 2017
filed on: 9th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 4th Floor, 131 Finsbury Pavement London EC2A 1NT England to Ground & Mezzanine Floors White Collar Factory 1 Old Street Yard London EC1Y 8AF on April 4, 2017
filed on: 4th, April 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor 112-116 Old Street Clerkenwell London EC1V 9BG United Kingdom to 4th Floor, 131 Finsbury Pavement London EC2A 1NT on December 16, 2016
filed on: 16th, December 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from May 31, 2016 to March 31, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 8th, December 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 28, 2016, no shareholders list
filed on: 10th, June 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2015
|
incorporation |
Free Download
(13 pages)
|