AA |
Accounts for a dormant company made up to 31st December 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th January 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 13th September 2023
filed on: 13th, September 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th September 2023. New Address: Fisher House 84 Fisherton Street Salisbury SP2 7QY. Previous address: Marlborough House 298 Regents Park Road London N3 2UU England
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th October 2018 director's details were changed
filed on: 8th, October 2018
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 5th October 2018
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th October 2018. New Address: Marlborough House 298 Regents Park Road London N3 2UU. Previous address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 11th January 2018
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 12th January 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st December 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th January 2015 with full list of members
filed on: 16th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 16th January 2015: 21.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th January 2014 with full list of members
filed on: 14th, January 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 14th January 2014: 21.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 8th December 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
TM02 |
3rd September 2013 - the day secretary's appointment was terminated
filed on: 3rd, September 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 65 Woodbridge Road Guildford Surrey GU1 4RD on 3rd September 2013
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 8th December 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th March 2012: 21.00 GBP
filed on: 9th, March 2012
| capital
|
Free Download
(3 pages)
|
CH01 |
On 8th December 2010 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 14th December 2011
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th December 2011 with full list of members
filed on: 22nd, December 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 16-18 Quarry Street Guildford Surrey GU1 3UF United Kingdom on 8th February 2011
filed on: 8th, February 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2011
filed on: 7th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(21 pages)
|