CS01 |
Confirmation statement with no updates Saturday 30th December 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 2nd October 2023
filed on: 4th, October 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th December 2022
filed on: 5th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th December 2021
filed on: 31st, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th December 2020
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 2nd, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th December 2019
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 30th December 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Thursday 7th June 2018 director's details were changed
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 7th June 2018
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 5B 8 Hester Road London SW11 4AX. Change occurred on Thursday 7th June 2018. Company's previous address: 33 Ransome's Dock 35-37 Parkgate Road London SW11 4NP.
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 5B the Albion Business Centre 8 Hester Road London SW11 4AX. Change occurred on Thursday 7th June 2018. Company's previous address: Unit 5B 8 Hester Road London SW11 4AX.
filed on: 7th, June 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 30th December 2017
filed on: 12th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 100 New Bridge Street London EC4V 6JA
filed on: 5th, January 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th December 2016
filed on: 5th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 30th December 2015
filed on: 3rd, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, November 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 30th December 2014
filed on: 21st, February 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 21st February 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 14th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 30th December 2013
filed on: 27th, January 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 27th January 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 7th, October 2013
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 3rd October 2013.
filed on: 3rd, October 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 3rd October 2013.
filed on: 3rd, October 2013
|
officers |
Free Download
(3 pages)
|
AP04 |
Appointment (date: Thursday 3rd October 2013) of a secretary
filed on: 3rd, October 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 3rd October 2013
filed on: 3rd, October 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 30th December 2012
filed on: 21st, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 9th, January 2013
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 16th March 2012
filed on: 16th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 14th, March 2012
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, February 2012
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 30th December 2011
filed on: 27th, January 2012
|
annual return |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 30th November 2011
filed on: 30th, November 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 6th May 2011
filed on: 6th, May 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 6th May 2011.
filed on: 6th, May 2011
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 23rd March 2011 from 12 New Fetter Lane London EC4A 1AG
filed on: 23rd, March 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 23rd, March 2011
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 30th December 2010
filed on: 9th, February 2011
|
annual return |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, January 2011
|
resolution |
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 26th February 2010
filed on: 28th, January 2011
|
capital |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 2nd March 2010.
filed on: 2nd, March 2010
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: Friday 26th February 2010) of a secretary
filed on: 26th, February 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, December 2009
|
incorporation |
Free Download
(34 pages)
|