AA |
Dormant company accounts reported for the period up to 2023/04/30
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
2023/06/30 - the day director's appointment was terminated
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/06/07.
filed on: 8th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/29
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2023/02/15 - the day director's appointment was terminated
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 12th, July 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2022/07/05 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/29
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/04/30
filed on: 9th, August 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021/04/29 director's details were changed
filed on: 6th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/30
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
2020/12/14 - the day secretary's appointment was terminated
filed on: 8th, February 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/31. New Address: Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN. Previous address: Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/12/31. New Address: Leete Estate Management 119-120 High Street Eton Windsor Berkshire SL4 6AN. Previous address: 119-120 High Street Eton Windsor Berkshire SL4 6AN England
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2020/12/14
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 16th, November 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/06/01 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/30
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/30
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2019/01/01
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
2018/07/17 - the day secretary's appointment was terminated
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2018/07/17
filed on: 14th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/30
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/04/25. New Address: Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS. Previous address: C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England
filed on: 25th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/04/30
filed on: 14th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/30
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details were changed on 2016/03/10
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/30, no shareholders list
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2016/03/03. New Address: C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA. Previous address: C/O Accountsco 1 Purley Place London N1 1QA
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 3rd, February 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
2015/07/01 - the day director's appointment was terminated
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/15. New Address: C/O Accountsco 1 Purley Place London N1 1QA. Previous address: 1 Purley Place London N1 1QA England
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/30, no shareholders list
filed on: 15th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 29th, January 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/01/13. New Address: 1 Purley Place London N1 1QA. Previous address: Flat 4 21 the Quadrant Kilburn Lane London W10 4AL
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 2014/11/19
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/05/26 - the day director's appointment was terminated
filed on: 26th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/30, no shareholders list
filed on: 26th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
TM02 |
2014/02/23 - the day secretary's appointment was terminated
filed on: 23rd, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/30, no shareholders list
filed on: 9th, May 2013
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2012
| incorporation
|
Free Download
(17 pages)
|