CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 16, 44 Russell Square London WC1B 4JP England on Tue, 15th Aug 2023 to 42-43 Queen Square London WC1N 3AJ
filed on: 15th, August 2023
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Tue, 15th Aug 2023
filed on: 15th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, August 2023
|
accounts |
Free Download
(26 pages)
|
CH01 |
On Wed, 1st Mar 2023 director's details were changed
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 18th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG England on Tue, 17th Jan 2023 to Office 16, 44 Russell Square London WC1B 4JP
filed on: 17th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 11th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(23 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Small company accounts made up to Tue, 31st Mar 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(21 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 18th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Mar 2021 to Thu, 31st Dec 2020
filed on: 15th, September 2020
|
accounts |
Free Download
(1 page)
|
CH01 |
On Fri, 11th Sep 2020 director's details were changed
filed on: 11th, September 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 10th Mar 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 10th Mar 2020 new director was appointed.
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Mar 2020
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 10th Mar 2020
filed on: 10th, March 2020
|
officers |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tue, 10th Mar 2020
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on Tue, 10th Mar 2020 to 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG
filed on: 10th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2019
filed on: 19th, July 2019
|
accounts |
Free Download
(17 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Oct 2018
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Oct 2018
filed on: 6th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 6th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 9th, July 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 6th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 10th, August 2017
|
accounts |
Free Download
(18 pages)
|
CH01 |
On Thu, 26th Jan 2017 director's details were changed
filed on: 26th, January 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2016
filed on: 6th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 16th Nov 2016: 817.00 GBP
filed on: 17th, November 2016
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 11th, July 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Dec 2015
filed on: 6th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 6th Dec 2015: 816.00 GBP
|
capital |
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 9th, July 2015
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Feb 2015
filed on: 27th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 6th Dec 2014
filed on: 6th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 5th, August 2014
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Sun, 1st Dec 2013 director's details were changed
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 6th, December 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Sun, 31st Mar 2013
filed on: 10th, July 2013
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Mon, 17th Dec 2012 new director was appointed.
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Dec 2012 new director was appointed.
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 6th Dec 2012
filed on: 6th, December 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 15th, May 2012
|
mortgage |
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 26th Apr 2012: 816.00 GBP
filed on: 27th, April 2012
|
capital |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 25th, January 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2011
|
incorporation |
Free Download
(22 pages)
|