CS01 |
Confirmation statement with no updates November 22, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2022
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 140 West Hill London SW15 2UE England to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on May 13, 2022
filed on: 13th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 22, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from December 30, 2019 to December 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2019 to December 30, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Parkfords Management Ltd 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD England to 140 West Hill London SW15 2UE on January 14, 2020
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2019
filed on: 14th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Parkfords Management Regent Terrace, Rita Road London SW8 1AW England to Parkfords Management Ltd 1st Floor, Imperial House 21-25 North Street Bromley Kent BR1 1SD on April 15, 2019
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on April 2, 2019
filed on: 15th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On January 12, 2018 new director was appointed.
filed on: 13th, March 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 12, 2018
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 22, 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Regent Terrace, Rita Road London SW8 1AW England to Parkfords Management Regent Terrace, Rita Road London SW8 1AW on February 7, 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 12, 2017
filed on: 12th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On January 12, 2017 new director was appointed.
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 8, 2016 new director was appointed.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 22, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 140B West Hill London SW15 2UE to 1 Regent Terrace, Rita Road London SW8 1AW on November 28, 2016
filed on: 28th, November 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 28, 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On October 24, 2016 - new secretary appointed
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to November 30, 2015
filed on: 2nd, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2015, no shareholders list
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2014, no shareholders list
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to November 30, 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 14, 2014 new director was appointed.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 14, 2014 new director was appointed.
filed on: 14th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 16, 2013. Old Address: 1-3 Princes Gate London SW7 1QJ
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 22, 2013, no shareholders list
filed on: 16th, December 2013
| annual return
|
Free Download
(2 pages)
|
CH01 |
On September 16, 2013 director's details were changed
filed on: 16th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 29, 2013
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2012
| incorporation
|
Free Download
(39 pages)
|