CS01 |
Confirmation statement with no updates 28th October 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 28th October 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 15th, July 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 12th April 2022 director's details were changed
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th April 2022. New Address: Ground Floor Threeways House 40-44 Clipstone Street London W1W 5DW. Previous address: 42-44 Bermondsey Street London SE1 3UD England
filed on: 12th, April 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th October 2021
filed on: 1st, November 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(7 pages)
|
TM01 |
8th February 2021 - the day director's appointment was terminated
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th October 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 2nd, November 2020
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 21st September 2020 director's details were changed
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
15th July 2020 - the day secretary's appointment was terminated
filed on: 4th, August 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th January 2020 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th January 2020
filed on: 5th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2019
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
25th June 2019 - the day secretary's appointment was terminated
filed on: 2nd, July 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 25th June 2019
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th October 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
|
gazette |
Free Download
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control 5th February 2018
filed on: 7th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 5th February 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 5th February 2018 director's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(2 pages)
|
CH03 |
On 5th February 2018 secretary's details were changed
filed on: 7th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 28th February 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th October 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 9th October 2017. New Address: 42-44 Bermondsey Street London SE1 3UD. Previous address: 110 Park Street London W1K 6NX United Kingdom
filed on: 9th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2016
filed on: 1st, September 2017
|
accounts |
Free Download
(14 pages)
|
TM02 |
7th February 2017 - the day secretary's appointment was terminated
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 6th February 2017 director's details were changed
filed on: 15th, February 2017
|
officers |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 28th October 2016
filed on: 21st, November 2016
|
confirmation statement |
Free Download
(60 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(14 pages)
|
AP03 |
New secretary appointment on 1st November 2015
filed on: 8th, December 2015
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th October 2015 with full list of members
filed on: 26th, November 2015
|
annual return |
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2014
filed on: 10th, August 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to 28th October 2014 with full list of members
filed on: 4th, December 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 4th December 2014: 100.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2013
filed on: 12th, November 2014
|
accounts |
Free Download
(13 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, October 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th October 2013 with full list of members
filed on: 15th, November 2013
|
annual return |
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 15th November 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 31st October 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(13 pages)
|
AA |
Full accounts for the period ending 31st October 2011
filed on: 14th, January 2013
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 28th October 2012 with full list of members
filed on: 12th, November 2012
|
annual return |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 28th October 2011 with full list of members
filed on: 27th, January 2012
|
annual return |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 3rd November 2010
filed on: 3rd, November 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd November 2010
filed on: 3rd, November 2010
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 3rd November 2010
filed on: 3rd, November 2010
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th October 2010: 99.00 GBP
filed on: 3rd, November 2010
|
capital |
Free Download
(4 pages)
|
TM01 |
28th October 2010 - the day director's appointment was terminated
filed on: 28th, October 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, October 2010
|
incorporation |
Free Download
(20 pages)
|