AD01 |
Address change date: 28th September 2023. New Address: 57a-C St. Johns Wood High Street London NW8 7NL. Previous address: 3B/1 Europa Estate Fraser Road Erith Kent DA8 1QL England
filed on: 28th, September 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 4th September 2023 director's details were changed
filed on: 4th, September 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 4th September 2023 director's details were changed
filed on: 4th, September 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2023
filed on: 9th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 9th April 2023 director's details were changed
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th April 2023
filed on: 19th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2023
filed on: 30th, March 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
20th March 2023 - the day director's appointment was terminated
filed on: 30th, March 2023
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2021
filed on: 27th, March 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 24th, March 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 16th February 2023. New Address: 3B/1 Europa Estate Fraser Road Erith Kent DA8 1QL. Previous address: 37 Hipley Street Old Woking Woking GU22 9LP England
filed on: 16th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st August 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2021
filed on: 25th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 21st January 2021. New Address: 37 Hipley Street Old Woking Woking GU22 9LP. Previous address: Brookland Cavendish Road Weybridge KT13 0JW England
filed on: 21st, January 2021
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th March 2020
filed on: 2nd, December 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th March 2020
filed on: 2nd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 28th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2019
filed on: 18th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th June 2019
filed on: 19th, June 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 12th March 2019. New Address: Brookland Cavendish Road Weybridge KT13 0JW. Previous address: 1 Laleham Abbey Laleham Park Staines-upon-Thames TW18 1SZ England
filed on: 12th, March 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th October 2018
filed on: 21st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th September 2018
filed on: 19th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 19th September 2018. New Address: 1 Laleham Abbey Laleham Park Staines-upon-Thames TW18 1SZ. Previous address: 57a-C St. Johns Wood High Street London NW8 7NL England
filed on: 19th, September 2018
|
address |
Free Download
(1 page)
|
TM01 |
18th September 2018 - the day director's appointment was terminated
filed on: 19th, September 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th September 2018
filed on: 7th, September 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st August 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 28th, March 2018
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 10th December 2017
filed on: 20th, December 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st August 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th July 2017
filed on: 13th, July 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th July 2017. New Address: 57a-C St. Johns Wood High Street London NW8 7NL. Previous address: 57a-C St. Johns Wood High Street London NW8 7NL England
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 12th July 2017. New Address: 57a-C St. Johns Wood High Street London NW8 7NL. Previous address: Flat 322 122 East Ferry Road London E14 9ET United Kingdom
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th July 2017
filed on: 8th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd June 2017
filed on: 8th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
7th July 2017 - the day director's appointment was terminated
filed on: 8th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 23rd June 2016 with full list of members
filed on: 25th, August 2016
|
annual return |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 23rd, June 2015
|
incorporation |
Free Download
(7 pages)
|