CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 28th Apr 2023. New Address: 120 New Cavendish Street London W1W 6XX. Previous address: 5 Portman Square London W1H 6NT England
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2022
filed on: 25th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Thu, 30th Jun 2022 - the day director's appointment was terminated
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Sep 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Jul 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Jul 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Jul 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Jul 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Jul 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 6th Jul 2021 - the day director's appointment was terminated
filed on: 15th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 6th Jul 2021 new director was appointed.
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Jul 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Jul 2021. New Address: 5 Portman Square London W1H 6NT. Previous address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Sep 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th Sep 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Sep 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Sep 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Apr 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Apr 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Sep 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Sep 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 9th Nov 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Nov 2017
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Mon, 19th Mar 2018 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 19th Mar 2018 - the day director's appointment was terminated
filed on: 14th, June 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 3rd May 2018. New Address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX. Previous address: 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Nov 2017. New Address: 10-14 Accommodation Road Golders Green London NW11 8ED. Previous address: C/O Armitage Asset Management Ltd Brook Point 1412 High Road Whetstone London N20 9BH
filed on: 1st, November 2017
| address
|
Free Download
(1 page)
|
TM02 |
Sat, 30th Sep 2017 - the day secretary's appointment was terminated
filed on: 7th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Sep 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 28th Sep 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Sep 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 22nd Jun 2016: 1.00 GBP
filed on: 7th, October 2016
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Sep 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 28th Sep 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 17th Sep 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 17th Sep 2015: 1.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 1st Jun 2015 - the day director's appointment was terminated
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Jun 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 8th Jul 2015
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Jul 2015. New Address: C/O Armitage Asset Management Ltd Brook Point 1412 High Road Whetstone London N20 9BH. Previous address: Fusion House Letchmore the Green Watford WD25 8ER
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 7th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 17th Sep 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, September 2013
| incorporation
|
|
SH01 |
Capital declared on Tue, 17th Sep 2013: 1.00 GBP
capital
|
|