PSC04 |
Change to a person with significant control 24th July 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th July 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 1st August 2021 secretary's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th July 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 23rd July 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 24th July 2016
filed on: 8th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small company accounts data made up to 31st May 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 10th February 2016 secretary's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th February 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th March 2016 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 28th February 2016 secretary's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2016 director's details were changed
filed on: 11th, April 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 6th April 2016 secretary's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th July 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 11th August 2015: 4.00 GBP
capital
|
|
AD01 |
Address change date: 11th August 2015. New Address: 1 1/2 Whip-Ma-Whop-Ma-Gate York North Yorkshire YO1 8BL. Previous address: Flat 87 Elkington Point Lollard Street Kennington London SE11 6UG England
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th August 2015. New Address: 1 1/2 Whip-Ma-Whop-Ma-Gate York North Yorkshire YO1 8BL. Previous address: 1 1/2 Whip-Ma-Whop-Ma-Gate York North Yorkshire YO1 8BL United Kingdom
filed on: 11th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th April 2015. New Address: Flat 87 Elkington Point Lollard Street Kennington London SE11 6UG. Previous address: Dalton House 60 Windsor Avenue Wimbledon London SW19 2RR
filed on: 29th, April 2015
| address
|
Free Download
(1 page)
|
TM01 |
19th March 2015 - the day director's appointment was terminated
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th July 2014 with full list of members
filed on: 7th, September 2014
| annual return
|
Free Download
(7 pages)
|
TM01 |
7th September 2014 - the day director's appointment was terminated
filed on: 7th, September 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th July 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 5th August 2013: 4.00 GBP
capital
|
|
CH01 |
On 4th August 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2013 director's details were changed
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom on 9th May 2013
filed on: 9th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st May 2013
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 87 Elkington Point Lollard Street London SE11 6UG on 26th April 2013
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th July 2012 with full list of members
filed on: 26th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 8th December 2011
filed on: 8th, December 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 1st August 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 11th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th July 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
Director's details were changed
filed on: 21st, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, May 2009
| incorporation
|
Free Download
(16 pages)
|