CS01 |
Confirmation statement with no updates 2024/04/15
filed on: 22nd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/01
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Network Bussniss Centre Unit No 7 329 - 339 Putney Bridge Road London SW15 2PG England on 2022/05/27 to Network Business Centre Office No 1 46 Lower Richmond Road Mortlake London SW14 7EX
filed on: 27th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/04/01
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2022/05/02
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022/05/02 director's details were changed
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/04/01
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/25
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/25
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE England on 2019/07/08 to Network Bussniss Centre Unit No 7 329 - 339 Putney Bridge Road London SW15 2PG
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/25
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 78 Chelsea Manor Street London SW3 5QE England on 2018/07/04 to Falcon House 257 Burlington Road New Malden Surrey KT3 4NE
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/25
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Falcon House 257 Burlington Road New Malden Surrey KT3 4NE on 2017/05/11 to 78 Chelsea Manor Street London SW3 5QE
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/11/25
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 2nd, June 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/25
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/25
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014/09/15 director's details were changed
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/25
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/25
filed on: 30th, November 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2012/09/14
filed on: 14th, September 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/09/14.
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/25
filed on: 29th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 23rd, September 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/07/01 director's details were changed
filed on: 10th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/25
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/11/30
filed on: 13th, January 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, November 2009
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|