CH01 |
On Tue, 13th Feb 2024 director's details were changed
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 1st Mar 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Mar 2023
filed on: 1st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 15th Feb 2023. New Address: 5B St. Helen's Crescent London SW16 4LE. Previous address: Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
filed on: 15th, February 2023
| address
|
Free Download
(1 page)
|
TM02 |
Wed, 15th Feb 2023 - the day secretary's appointment was terminated
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 9th Nov 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Oct 2022
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Wed, 24th Aug 2022 - the day director's appointment was terminated
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 12th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 23rd Oct 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 8th, October 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 28th Oct 2019
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 6th Nov 2017. New Address: Devonshire House 29/31 Elmfield Road Bromley BR1 1LT. Previous address: 19a Chantry Lane Bromley BR2 9QL England
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Sat, 1st Apr 2017
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Apr 2017. New Address: 19a Chantry Lane Bromley BR2 9QL. Previous address: 5 st. Helen's Crescent London SW16 4LE
filed on: 4th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
CH01 |
On Mon, 5th Sep 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Nov 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 17th Nov 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 23rd Oct 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 18th Nov 2014. New Address: 5 St. Helen's Crescent London SW16 4LE. Previous address: One Hood Street Newcastle upon Tyne NE1 6JQ England
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 29th Apr 2014. Old Address: Royal House 5-7 Market Street Newcastle upon Tyne NE1 6JN United Kingdom
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2013
| incorporation
|
Free Download
(21 pages)
|