CS01 |
Confirmation statement with no updates Thursday 21st September 2023
filed on: 27th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 8th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 20th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st September 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st September 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 11th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 21st September 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st September 2019
filed on: 25th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st September 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Beaufort House 15 st. Botolph Street London EC3A 7BB England to 150 Minories Minories London EC3N 1LS on Thursday 12th April 2018
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st September 2017
filed on: 25th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st September 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Beaufort House St. Botolph Street 15 st Botolph Street London EC3A 7BB England to Beaufort House 15 st. Botolph Street London EC3A 7BB on Wednesday 27th April 2016
filed on: 27th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Lloyd's Avenue Lloyd's Avenue London EC3N 3AX to Beaufort House St. Botolph Street 15 st Botolph Street London EC3A 7BB on Tuesday 26th April 2016
filed on: 26th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 21st September 2015 with full list of members
filed on: 28th, September 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 28th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 133 Houndsditch 133 Houndsditch London EC3A 7BX to 6 Lloyd's Avenue Lloyd's Avenue London EC3N 3AX on Friday 27th February 2015
filed on: 27th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 21st September 2014 with full list of members
filed on: 1st, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
125.00 GBP is the capital in company's statement on Wednesday 1st October 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 26th, June 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Thursday 23rd January 2014 from Bernay House Lower Street Haslemere Surrey GU27 2PE
filed on: 23rd, January 2014
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 23rd January 2014.
filed on: 23rd, January 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 21st September 2013 with full list of members
filed on: 1st, November 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 1st November 2013
|
capital |
|
TM01 |
Director appointment termination date: Monday 14th October 2013
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 14th October 2013
filed on: 14th, October 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 21st August 2013 from Haslemere House Lower Street Haslemere Surrey GU27 2PE United Kingdom
filed on: 21st, August 2013
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Monday 30th September 2013
filed on: 19th, June 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th December 2012.
filed on: 6th, December 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, September 2012
|
incorporation |
Free Download
(22 pages)
|