TM01 |
2023/12/31 - the day director's appointment was terminated
filed on: 8th, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/12/31.
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/17
filed on: 17th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 17th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/17
filed on: 17th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/04/01 - the day director's appointment was terminated
filed on: 21st, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/04/01.
filed on: 21st, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/17
filed on: 26th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 8th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/17
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 22nd, November 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2019/06/05. New Address: C/O Chamberlains Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB. Previous address: C/O Chamberlains C/O Chamberlains Elm House, Tanshire Park Shackeford Road, Elstead GU8 6LB England
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/17
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/12/31.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/12/31 - the day secretary's appointment was terminated
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
2018/12/31 - the day director's appointment was terminated
filed on: 7th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/12/31.
filed on: 7th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/01/07. New Address: C/O Chamberlains C/O Chamberlains Elm House, Tanshire Park Shackeford Road, Elstead GU8 6LB. Previous address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
filed on: 7th, January 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 22nd, December 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/05/17
filed on: 31st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/05/25. New Address: Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB. Previous address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 8th, November 2017
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 2016/12/30
filed on: 29th, September 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/17
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH04 |
Secretary's details were changed on 2017/01/18
filed on: 8th, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
|
accounts |
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2016/07/15
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/17 with full list of members
filed on: 27th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/05/27
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 30th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/05/17 with full list of members
filed on: 2nd, June 2015
|
annual return |
Free Download
(4 pages)
|
RP04 |
Second filing of CH04 previously delivered to Companies House
filed on: 23rd, April 2015
|
document replacement |
Free Download
|
CH04 |
Secretary's details were changed on 2015/03/31
filed on: 31st, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 28th, January 2015
|
accounts |
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2014/12/03
filed on: 5th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/05. New Address: 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW. Previous address: 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
filed on: 5th, January 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/17 with full list of members
filed on: 16th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/06/16
|
capital |
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/05/17
filed on: 27th, March 2014
|
document replacement |
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2012/05/17
filed on: 27th, March 2014
|
document replacement |
Free Download
(16 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 1st, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/05/17 with full list of members
filed on: 13th, June 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2013/04/11 director's details were changed
filed on: 29th, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
2013/04/25 - the day director's appointment was terminated
filed on: 25th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/04/25.
filed on: 25th, April 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On 2012/12/07 director's details were changed
filed on: 8th, January 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/01/08 from , 6-8 Underwood Street, London, N1 7JQ, United Kingdom
filed on: 8th, January 2013
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2012/12/07
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 18th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/05/17 with full list of members
filed on: 6th, June 2012
|
annual return |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to 2011/12/31, originally was 2012/05/31.
filed on: 30th, September 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2011
|
incorporation |
Free Download
(46 pages)
|