AA |
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 14th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 27th March 2023
filed on: 27th, March 2023
| officers
|
Free Download
(1 page)
|
AP02 |
New member was appointed on Monday 27th March 2023
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd April 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd April 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd April 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Cedar Lodge, 69a Old Barrack Road Woodbridge Suffolk IP12 4ED to 43C Cautley Avenue Clapham London SW4 9HX on Monday 20th January 2020
filed on: 20th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 15th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th January 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 15th January 2020.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 21st April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 21st April 2019.
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Sunday 21st April 2019
filed on: 24th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 18th January 2019
filed on: 22nd, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 22nd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 22nd April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 22nd April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 22nd April 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Friday 22nd April 2016
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 22nd April 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(1 page)
|
CH01 |
On Sunday 18th May 2014 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 7th May 2014 from Pitsford Court Manor Road Pitsford Northampton Northampton NN6 9AR United Kingdom
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 22nd April 2014 with full list of members
filed on: 7th, May 2014
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Friday 18th October 2013 secretary's details were changed
filed on: 7th, May 2014
| officers
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Graham Smith 1 Fairfax Mews London SW15 6FF
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 22nd April 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Tuesday 5th February 2013 from 1 Fairfax Mews Putney London SW15 6FF
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2012
filed on: 5th, February 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 22nd April 2012 with full list of members
filed on: 18th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 22nd April 2011 with full list of members
filed on: 19th, May 2011
| annual return
|
Free Download
(6 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 18th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 5th January 2011.
filed on: 5th, January 2011
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th April 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 20th December 2010
filed on: 20th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 22nd April 2010 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 4th March 2010 director's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 4th March 2010 secretary's details were changed
filed on: 4th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 4th March 2010 from St Christophers House Tabor Grove London SW19 4EX
filed on: 4th, March 2010
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 8th July 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Saturday 16th May 2009 Director appointed
filed on: 16th, May 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 30th April 2009 Director appointed
filed on: 30th, April 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 30/04/2009 from the britannia suite lauren court wharf road sale greater manchester M33 2AF
filed on: 30th, April 2009
| address
|
Free Download
(1 page)
|
288b |
On Thursday 30th April 2009 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 30th April 2009 Secretary appointed
filed on: 30th, April 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2009
| incorporation
|
Free Download
(13 pages)
|