AD01 |
Change of registered address from 1 Norland Place Holland Park London W11 4QG England on 2023/01/06 to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ
filed on: 6th, January 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/04
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 26th, November 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/04
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/06/30
filed on: 24th, December 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2020/12/31, originally was 2021/06/30.
filed on: 9th, September 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 30th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/04
filed on: 4th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/02
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/05/12
filed on: 12th, May 2018
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/05/02
filed on: 2nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
|
accounts |
Free Download
(9 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, March 2018
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/07
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/26
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/26
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/02/26
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/26
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/26
filed on: 26th, February 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/02/26
filed on: 26th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/05/01
filed on: 28th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/17
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/20
filed on: 20th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
|
accounts |
Free Download
|
AD01 |
Change of registered address from Suite 6 Exhibition House Addison Bridge Place London W14 8XP England on 2016/10/27 to 1 Norland Place Holland Park London W11 4QG
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/17
filed on: 23rd, June 2016
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/03/01
filed on: 30th, March 2016
|
capital |
Free Download
(3 pages)
|
MR01 |
Registration of charge 096444210001, created on 2015/12/18
filed on: 21st, December 2015
|
mortgage |
Free Download
(13 pages)
|
MR01 |
Registration of charge 096444210002, created on 2015/12/18
filed on: 21st, December 2015
|
mortgage |
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 17th, June 2015
|
incorporation |
Free Download
(28 pages)
|