AP01 |
On Tue, 13th Feb 2024 new director was appointed.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 13th Feb 2024 - the day director's appointment was terminated
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
TM02 |
Mon, 20th Feb 2023 - the day secretary's appointment was terminated
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Aug 2023
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Aug 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Aug 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 7th Jun 2021. New Address: C/O Avs Secretaries Limited Suite D5 St Meryl Suite Carpenders Park Watford Hertfordshire WD19 5EF. Previous address: C/O Avs Secretaries Limited 21a Maxwell Road Northwood Middx HA6 3LX United Kingdom
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Aug 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 6th, September 2019
| accounts
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 2nd Sep 2019
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Aug 2017 to Sun, 31st Dec 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 15th Aug 2017
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tue, 18th Oct 2016 director's details were changed
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 15th Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP04 |
New secretary appointment on Tue, 12th Jul 2016
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 6th Sep 2016. New Address: C/O Avs Secretaries Limited 21a Maxwell Road Northwood Middx HA6 3LX. Previous address: C/O Epsilon Real Estate Partners Ltd 5th Floor, 95 Wigmore Street London W1U 1DL
filed on: 6th, September 2016
| address
|
Free Download
(1 page)
|
TM01 |
Tue, 12th Jul 2016 - the day director's appointment was terminated
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Jul 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 12th Jul 2016 - the day director's appointment was terminated
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Aug 2015 with full list of members
filed on: 22nd, September 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Tue, 22nd Sep 2015: 3.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 23rd Apr 2015. New Address: C/O Epsilon Real Estate Partners Ltd 5Th Floor, 95 Wigmore Street London W1U 1DL. Previous address: 16 Great Queen Street London WC2B 5AH England
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on Fri, 29th Aug 2014: 3.00 GBP
capital
|
|