CS01 |
Confirmation statement with no updates 6th November 2023
filed on: 21st, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th August 2023
filed on: 14th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2022
filed on: 17th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 6th November 2022 secretary's details were changed
filed on: 17th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 3rd, August 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On 6th November 2021 secretary's details were changed
filed on: 8th, November 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd August 2021
filed on: 6th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2021
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th May 2021
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
26th March 2021 - the day director's appointment was terminated
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th November 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
23rd December 2020 - the day director's appointment was terminated
filed on: 24th, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 3rd, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2019
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 20th, June 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 14th, August 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 25th, September 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 29th June 2017. New Address: Bgm Lewis Hickie Limited 3rd Floor 114a Cromwell Road London SW7 4AG. Previous address: 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
filed on: 29th, June 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th November 2016
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 1st, March 2016
|
accounts |
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 11th June 2015
filed on: 3rd, December 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th November 2015, no shareholders list
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd September 2015
filed on: 22nd, September 2015
|
officers |
Free Download
(3 pages)
|
TM02 |
27th August 2015 - the day secretary's appointment was terminated
filed on: 3rd, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 14th, July 2015
|
accounts |
Free Download
|
AP03 |
New secretary appointment on 11th June 2015
filed on: 26th, June 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
30th December 2014 - the day director's appointment was terminated
filed on: 8th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th November 2014, no shareholders list
filed on: 19th, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 11th December 2014. New Address: 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR. Previous address: 411 Tower Bridge Business Centre 46-48 East Smithfield London EW1 1AW
filed on: 11th, December 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2013
|
incorporation |
Free Download
(34 pages)
|