AA01 |
Accounting period extended to Sunday 31st March 2024. Originally it was Sunday 24th March 2024
filed on: 6th, February 2024
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 1st June 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 24th March 2023
filed on: 25th, May 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 24th March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 1st June 2022
filed on: 6th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Mortemore Mackay 19 the Grangeway London N21 2HD. Change occurred on Friday 4th February 2022. Company's previous address: Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP England.
filed on: 4th, February 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st February 2022
filed on: 4th, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 24th March 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st June 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 24th March 2021, originally was Thursday 25th March 2021.
filed on: 19th, February 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Thursday 25th March 2021, originally was Friday 30th April 2021.
filed on: 5th, November 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 28th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Tanners Court Tanners Lane East Wellow Romsey Hampshire SO51 6DP. Change occurred on Thursday 5th December 2019. Company's previous address: C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE.
filed on: 5th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 28th May 2018
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 3rd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th May 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP02 |
Appointment (date: Tuesday 24th January 2017) of a member
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th June 2016
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to Friday 27th May 2016
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to Wednesday 29th April 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Canonbury 1 Carey Lane London Greater London EC2V 8AE. Change occurred on Monday 20th July 2015. Company's previous address: 10 Fox Lane London Greater London N13 4AH England.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Fox Lane London Greater London N13 4AH. Change occurred on Thursday 14th August 2014. Company's previous address: C/O Canonbury Management 1 Carey Lane London Greater London EC2V8AE England.
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 9th August 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 9th August 2014
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, April 2014
| incorporation
|
Free Download
(30 pages)
|