CS01 |
Confirmation statement with no updates 2023/12/12
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 26th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/12
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 4th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/12
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/12
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 15th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/12
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/12
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 13th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/12
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/11/02
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/12/01 director's details were changed
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/02 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/08/07. New Address: 3rd Floor 114a Cromwell Road Kensington London SW7 4AG. Previous address: C/O C/O Adams and Remers Llp Quadrant House 55-58 Pall Mall London SW1Y 5JH England
filed on: 7th, August 2017
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 18th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/12/12
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2016/10/24. New Address: C/O C/O Adams and Remers Llp Quadrant House 55-58 Pall Mall London SW1Y 5JH. Previous address: Trinity House School Hill Lewes East Sussex BN7 2NN
filed on: 24th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 4th, October 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2016/04/21. New Address: Trinity House School Hill Lewes East Sussex BN7 2NN. Previous address: C/O Adams & Remers Llp Dukes Court 32 Duke Street, St James's London SW1Y 6DF
filed on: 21st, April 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/12 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/08/01 director's details were changed
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, September 2015
| resolution
|
Free Download
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 13th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/12/12 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/05
capital
|
|
TM01 |
2014/09/22 - the day director's appointment was terminated
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/09/22.
filed on: 6th, November 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, December 2013
| incorporation
|
Free Download
(45 pages)
|