AA |
Small company accounts made up to 31st December 2022
filed on: 30th, December 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2023
filed on: 6th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 26th, October 2022
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2022
filed on: 21st, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 3rd, November 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2021
filed on: 11th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 4th, August 2021
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 18th June 2021
filed on: 6th, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3/4 70 Weston Street London SE1 3QH on 6th July 2021 to Unit 321 Parkshot House 5 Kew Road London TW9 2PR
filed on: 6th, July 2021
|
address |
Free Download
|
TM01 |
Director's appointment terminated on 18th June 2021
filed on: 3rd, July 2021
|
officers |
Free Download
(1 page)
|
SH19 |
Statement of Capital on 20th December 2020: 9700001.00 GBP
filed on: 20th, December 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 20th, December 2020
|
resolution |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 20th, December 2020
|
capital |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 10/12/20
filed on: 20th, December 2020
|
insolvency |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th October 2020
filed on: 13th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 27th, March 2020
|
accounts |
Free Download
(18 pages)
|
PSC02 |
Notification of a person with significant control 22nd October 2019
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 24th October 2019
filed on: 24th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 18th, December 2018
|
accounts |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 6th October 2018
filed on: 5th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 8th, November 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 6th October 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 6th October 2016
filed on: 8th, November 2016
|
confirmation statement |
Free Download
(60 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director was appointed on 17th November 2015
filed on: 26th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th November 2015
filed on: 25th, January 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 4th, November 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th October 2015
filed on: 4th, November 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 2 White's Grounds Bermondsey London SE1 3LA on 4th August 2015 to Unit 3/4 70 Weston Street London SE1 3QH
filed on: 4th, August 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th October 2014
filed on: 13th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2013
filed on: 19th, December 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th December 2013: 24700001.00 GBP
|
capital |
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 28th, August 2013
|
accounts |
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 338 City Road London EC1V 2PY on 2nd April 2013
filed on: 2nd, April 2013
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 20th December 2012
filed on: 20th, December 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st December 2012
filed on: 20th, December 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 15th November 2012
filed on: 15th, November 2012
|
address |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th December 2011: 24700001.00 GBP
filed on: 13th, December 2011
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 1st, December 2011
|
incorporation |
Free Download
(34 pages)
|