TM01 |
Director's appointment terminated on 29th September 2023
filed on: 29th, November 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th September 2023
filed on: 29th, November 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 7th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th May 2023
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 12th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 5th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 19th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 15th July 2019
filed on: 4th, October 2019
|
officers |
Free Download
(1 page)
|
AP04 |
On 4th October 2019, company appointed a new person to the position of a secretary
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 16th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England on 31st July 2019 to 5 - 7 Hillgate Street London W8 7SP
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd June 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 1st May 2019
filed on: 1st, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Braemar Estates Richmond House Heath Road Hale Cheshire WA14 2XP England on 1st May 2019 to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
AP04 |
On 1st May 2019, company appointed a new person to the position of a secretary
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st January 2019
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 9th, February 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th December 2017
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th December 2017
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th December 2017
filed on: 19th, December 2017
|
officers |
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 4th December 2017
filed on: 13th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2017
filed on: 7th, December 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 21st, November 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP England on 27th October 2017 to C/O Braemar Estates Richmond House Heath Road Hale Cheshire WA14 2XP
filed on: 27th, October 2017
|
address |
Free Download
(1 page)
|
AP04 |
On 1st September 2017, company appointed a new person to the position of a secretary
filed on: 5th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Fleet Place London EC4M 7rd England on 5th September 2017 to Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP
filed on: 5th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd June 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2016
|
incorporation |
Free Download
(27 pages)
|