CS01 |
Confirmation statement with no updates 18th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th July 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th February 2022
filed on: 26th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th July 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 31st August 2020 from 28th February 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from International House 24 Holborn Viaduct London EC1A 2BN England on 5th February 2018 to 10 Woodbine Place Wanstead London E11 2RH
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 26th January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th January 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2018 director's details were changed
filed on: 30th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th January 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd November 2017: 100.00 GBP
filed on: 24th, November 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 23rd November 2017
filed on: 23rd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 23rd November 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd November 2017
filed on: 23rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 3rd February 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Internationalhouse 24 Holborn Viaduct London EC1A 2BN England on 2nd February 2017 to International House 24 Holborn Viaduct London EC1A 2BN
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd February 2017 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 100 Queensberry Place London E12 6UW England on 2nd February 2017 to Internationalhouse 24 Holborn Viaduct London EC1A 2BN
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 12th, October 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 17 Tarragon Court 205-223 Green Lane Ilford Essex IG1 1XR England on 10th May 2016 to 100 Queensberry Place London E12 6UW
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 13,Tarragon Court 205 - 223, Green Lane Ilford Essex IG1 1XR England on 18th December 2015 to Flat 17 Tarragon Court 205-223 Green Lane Ilford Essex IG1 1XR
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 63 Market Square Wolverhampton WV3 0NL on 2nd June 2015 to 13,Tarragon Court 205 - 223, Green Lane Ilford Essex IG1 1XR
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 67 Market Square Wolverhampton WV3 0NL England on 6th November 2014 to 63 Market Square Wolverhampton WV3 0NL
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Market Square Wolverhampton WV3 0NL England on 9th April 2014
filed on: 9th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2014
| incorporation
|
Free Download
(7 pages)
|