CS01 |
Confirmation statement with no updates 10th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat a 50 Dymock Street London SW6 3HA England on 21st January 2023 to 50a Dymock Street London SW6 3HA
filed on: 21st, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th January 2023
filed on: 21st, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st January 2023
filed on: 21st, January 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st January 2023
filed on: 21st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 21st January 2023
filed on: 21st, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Flat C, 50 Dymock Street London SW6 3HA England on 21st January 2023 to Flat a 50 Dymock Street London SW6 3HA
filed on: 21st, January 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st November 2022
filed on: 21st, November 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st November 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 24th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 15th January 2019
filed on: 15th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2019
filed on: 15th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th January 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 31st December 2018
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 7th January 2019
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat a 50 Dymock Street London SW6 3HA on 5th January 2019 to Flat C, 50 Dymock Street London SW6 3HA
filed on: 5th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2016
filed on: 31st, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st January 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 19th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd February 2015: 3.00 GBP
capital
|
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2014
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st August 2013 director's details were changed
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th December 2013
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2013
filed on: 22nd, September 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2012
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 50 Dymock Street London SW6 3HA on 4th March 2012
filed on: 4th, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat a 50 Dymock Street London SW6 3HA United Kingdom on 4th March 2012
filed on: 4th, March 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 4th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th March 2011
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2011
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Streathers Solicitors Llp 128 Wigmore Street London W1U 3SA on 30th March 2011
filed on: 30th, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th March 2011
filed on: 30th, March 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2011
| incorporation
|
Free Download
(18 pages)
|