AD01 |
Change of registered address from 85 Great Portland Street First Floor London W1W 7LT England on 29th February 2024 to 124 City Road London EC1V 2NX
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 1st August 2023 director's details were changed
filed on: 31st, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th August 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 13th July 2022
filed on: 5th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2022 director's details were changed
filed on: 5th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 17th August 2021 director's details were changed
filed on: 17th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 26th December 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 26th December 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 26th December 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th March 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th March 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 9th March 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th March 2019: 200.00 GBP
filed on: 9th, March 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, March 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 9th March 2019
filed on: 9th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th March 2019 director's details were changed
filed on: 9th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2019
filed on: 9th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th March 2019
filed on: 9th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 2nd, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 4th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 111 the Moresby Tower Admirals Quay Ocean Way Southampton Hampshire SO14 3LG England on 4th March 2018 to 85 Great Portland Street First Floor London W1W 7LT
filed on: 4th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 4th March 2018 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th March 2018
filed on: 4th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th March 2018 director's details were changed
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 29th August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 19 Tasman Court Ocean Village Southampton Hampshire SO14 3TP England on 29th August 2017 to 111 the Moresby Tower Admirals Quay Ocean Way Southampton Hampshire SO14 3LG
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 1st, January 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 13th July 2016
filed on: 13th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from C/O Benjamin Nacca 34 Acre Court Andover Hampshire SP10 1HH on 5th April 2016 to 19 Tasman Court Ocean Village Southampton Hampshire SO14 3TP
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2016
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th April 2016: 100.00 GBP
capital
|
|
CH01 |
On 9th March 2016 director's details were changed
filed on: 5th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th March 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Burley Close Chandler's Ford Eastleigh Hampshire SO53 4NS United Kingdom on 15th February 2015 to C/O Benjamin Nacca 34 Acre Court Andover Hampshire SP10 1HH
filed on: 15th, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2015 to 31st December 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 2nd, April 2014
| incorporation
|
|