CH01 |
On 26th September 2023 director's details were changed
filed on: 27th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 21st, August 2023
|
accounts |
Free Download
(4 pages)
|
TM01 |
31st May 2023 - the day director's appointment was terminated
filed on: 1st, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2023
filed on: 1st, June 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th April 2023 director's details were changed
filed on: 19th, April 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th March 2023 director's details were changed
filed on: 31st, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 16th, August 2022
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 13th June 2022 director's details were changed
filed on: 20th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
31st May 2022 - the day director's appointment was terminated
filed on: 1st, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st June 2022
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 30th, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 23rd, July 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 25th May 2021 director's details were changed
filed on: 27th, May 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th April 2021 director's details were changed
filed on: 4th, May 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2021
filed on: 12th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2021 - the day director's appointment was terminated
filed on: 12th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, November 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 4th September 2020 director's details were changed
filed on: 14th, September 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th June 2020 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2020
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th June 2020 director's details were changed
filed on: 24th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
31st May 2020 - the day director's appointment was terminated
filed on: 24th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th April 2020
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2020
filed on: 17th, April 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th November 2019
filed on: 27th, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 4th, October 2019
|
accounts |
Free Download
|
AP01 |
New director was appointed on 1st August 2019
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
31st July 2019 - the day director's appointment was terminated
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 8th July 2019
filed on: 9th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2019 - the day director's appointment was terminated
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 1st, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
15th February 2019 - the day director's appointment was terminated
filed on: 21st, February 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 7th August 2018 director's details were changed
filed on: 10th, August 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd July 2018 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 23rd, July 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 14th, August 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 31st, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
4th July 2016 - the day director's appointment was terminated
filed on: 7th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th July 2016
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2016
filed on: 6th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
4th July 2016 - the day director's appointment was terminated
filed on: 6th, July 2016
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 31st March 2016 with full list of members
filed on: 19th, April 2016
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th March 2016 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 4th December 2015. New Address: C/O Stanhope 2nd Floor 100, New Oxford Street London WC1A 1HB. Previous address: Norfolk House 31 st. James's Square London SW1Y 4JJ
filed on: 4th, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 4th December 2015 director's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On 4th December 2015 secretary's details were changed
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 1st, June 2015
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 15th May 2015
filed on: 1st, June 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 1st, June 2015
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: 1st June 2015. New Address: Norfolk House 31 st. James's Square London SW1Y 4JJ. Previous address: 7th Floor Berger House 38 Berkeley Square London W1J 5AE United Kingdom
filed on: 1st, June 2015
|
address |
Free Download
(2 pages)
|
TM01 |
15th May 2015 - the day director's appointment was terminated
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
15th May 2015 - the day director's appointment was terminated
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
15th May 2015 - the day director's appointment was terminated
filed on: 1st, June 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th May 2015
filed on: 1st, June 2015
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, March 2015
|
incorporation |
Free Download
(35 pages)
|