CS01 |
Confirmation statement with no updates November 18, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: March 28, 2023
filed on: 9th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On March 29, 2023 new director was appointed.
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on January 24, 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 19th, August 2022
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 13, 2022 new director was appointed.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 13, 2022
filed on: 25th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 18, 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(5 pages)
|
AP01 |
On July 19, 2019 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to November 30, 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 26, 2019
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on April 5, 2019
filed on: 5th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 18, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 17, 2017 new director was appointed.
filed on: 5th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates November 18, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on August 16, 2017
filed on: 16th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 18, 2016
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On September 27, 2016 new director was appointed.
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 6, 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 6, 2016
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 18, 2015, no shareholders list
filed on: 20th, November 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: October 2, 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 29th, August 2015
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to November 18, 2013
filed on: 28th, July 2015
| document replacement
|
Free Download
(18 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to November 18, 2012
filed on: 28th, July 2015
| document replacement
|
Free Download
(20 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to November 18, 2011
filed on: 28th, July 2015
| document replacement
|
Free Download
(18 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to November 18, 2014
filed on: 28th, July 2015
| document replacement
|
Free Download
(19 pages)
|
AP01 |
On June 3, 2011 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 8, 2014 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 8, 2014 new director was appointed.
filed on: 17th, July 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 3, 2011
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 198 Selhurst Road Freeholders Limited, Flat 1, 198 Selhurst Road South Norwood, London, SE25 6XU to 20-22 Bedford Row London WC1R 4JS on June 3, 2015
filed on: 3rd, June 2015
| address
|
Free Download
(1 page)
|
AP04 |
On June 1, 2015 - new secretary appointed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 18, 2014, no shareholders list
filed on: 24th, December 2014
| annual return
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on September 1, 2014
filed on: 7th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 1, 2014
filed on: 29th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to November 18, 2013, no shareholders list
filed on: 13th, December 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 29th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to November 18, 2012, no shareholders list
filed on: 30th, November 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to November 30, 2011
filed on: 21st, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 18, 2011, no shareholders list
filed on: 27th, January 2012
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, November 2010
| incorporation
|
Free Download
(20 pages)
|