CS01 |
Confirmation statement with no updates 2024/01/31
filed on: 1st, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/16
filed on: 16th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 12th, January 2024
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 2023/09/28. New Address: C/O Cantelowes Limited 15 Bowling Green Lane London EC1R 0BD. Previous address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom
filed on: 28th, September 2023
|
address |
Free Download
(1 page)
|
TM02 |
2023/09/28 - the day secretary's appointment was terminated
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/08/31. New Address: C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT. Previous address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
filed on: 31st, August 2023
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2023/08/30
filed on: 30th, August 2023
|
officers |
Free Download
(1 page)
|
TM02 |
2023/07/10 - the day secretary's appointment was terminated
filed on: 10th, July 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/07/10. New Address: C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Previous address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2023/07/10
filed on: 10th, July 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/31
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 13th, January 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/31
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 12th, January 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/31
filed on: 2nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 19th, January 2021
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2020/08/17. New Address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Previous address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom
filed on: 17th, August 2020
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2020/08/03
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/31
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 27th, January 2020
|
accounts |
Free Download
(10 pages)
|
CH04 |
Secretary's details were changed on 2019/02/01
filed on: 6th, February 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/01/31
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/02/01. New Address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom
filed on: 1st, February 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/01/31
filed on: 1st, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 30th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/31
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 27th, January 2017
|
accounts |
Free Download
(3 pages)
|
AP04 |
New secretary appointment on 2016/07/04
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/06/30. New Address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Previous address: C/O Gordon Dadds 6 Agar Street London WC2N 4HN
filed on: 30th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/31 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 19th, October 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/01/31 with full list of members
filed on: 11th, March 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/20. New Address: C/O Gordon Dadds 6 Agar Street London WC2N 4HN. Previous address: C/O Davenport Lyons 6 Agar Street London WC2N 4HN England
filed on: 20th, January 2015
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2015/04/30. Originally it was 2015/01/31
filed on: 13th, June 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2014/01/31 director's details were changed
filed on: 21st, May 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2014/01/31 secretary's details were changed
filed on: 21st, May 2014
|
officers |
Free Download
(1 page)
|
TM02 |
2014/03/10 - the day secretary's appointment was terminated
filed on: 10th, March 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/03/10. New Address: C/O Davenport Lyons 6 Agar Street London WC2N 4HN. Previous address: , Bolney Grange 50 Havelock Road, Croydon, CR0 6QP, United Kingdom
filed on: 10th, March 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, January 2014
|
incorporation |
Free Download
(21 pages)
|