CS01 |
Confirmation statement with no updates 2023/09/28
filed on: 30th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/28
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/19
filed on: 19th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 1st, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/19
filed on: 31st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/19
filed on: 23rd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 25th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/19
filed on: 1st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/19
filed on: 21st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/10/03. New Address: 42 Highlands Road Seer Green Beaconsfield HP9 2XN. Previous address: 9 Coat Wicks Seer Green Beaconsfield Buckinghamshire HP9 2YR England
filed on: 3rd, October 2017
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 3rd, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/19
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017/02/06 director's details were changed
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/02/06 director's details were changed
filed on: 6th, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/01/18. New Address: 9 Coat Wicks Seer Green Beaconsfield Buckinghamshire HP9 2YR. Previous address: The Courtyard Shoreham Road Steyning BN44 3TN United Kingdom
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/11/19 with full list of members
filed on: 11th, December 2015
|
annual return |
Free Download
(19 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/12/11
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 15th, July 2015
|
accounts |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 19th, May 2015
|
accounts |
Free Download
(6 pages)
|
TM02 |
2015/03/23 - the day secretary's appointment was terminated
filed on: 13th, April 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/03/01 director's details were changed
filed on: 13th, April 2015
|
officers |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 30th, March 2015
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 30th, March 2015
|
other |
Free Download
(3 pages)
|
CH01 |
On 2015/01/05 director's details were changed
filed on: 27th, January 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/16. New Address: The Courtyard Shoreham Road Steyning BN44 3TN. Previous address: The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
filed on: 16th, January 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/19 with full list of members
filed on: 3rd, January 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/01/03
|
capital |
|
AD01 |
Change of registered office on 2014/05/19 from 11-13 Bayley Street London WC1B 3HD
filed on: 19th, May 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/19 with full list of members
filed on: 21st, November 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/11/21
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 16th, September 2013
|
accounts |
Free Download
(5 pages)
|
AP03 |
New secretary appointment on 2013/01/31
filed on: 31st, January 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
2013/01/31 - the day secretary's appointment was terminated
filed on: 31st, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/10/22 with full list of members
filed on: 10th, January 2013
|
annual return |
Free Download
(14 pages)
|
TM01 |
2013/01/10 - the day director's appointment was terminated
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/12/05 from Liberty House 222 Regent Street London W1B 5TR
filed on: 5th, December 2012
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 5th, November 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2012/08/22 director's details were changed
filed on: 28th, August 2012
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2012/08/22 director's details were changed
filed on: 28th, August 2012
|
officers |
Free Download
(3 pages)
|
CH03 |
On 2012/08/22 secretary's details were changed
filed on: 28th, August 2012
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/11/19 with full list of members
filed on: 22nd, December 2011
|
annual return |
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened to 2010/12/31
filed on: 22nd, December 2011
|
accounts |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 22nd, December 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/11/11 from , Liberty House 222 Regent Street, London, W1B 5TR
filed on: 11th, November 2011
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/10/17 from , 54 Broadwick Street, London, W1F 7AH
filed on: 17th, October 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/12/29.
filed on: 29th, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/12/29.
filed on: 29th, December 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/12/29.
filed on: 29th, December 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
2010/12/29 - the day secretary's appointment was terminated
filed on: 29th, December 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
2010/12/29 - the day director's appointment was terminated
filed on: 29th, December 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2010/12/29
filed on: 29th, December 2010
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 22nd, October 2010
|
incorporation |
Free Download
(37 pages)
|