CS01 |
Confirmation statement with no updates Friday 12th January 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 8th August 2023 director's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th August 2023 director's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 10th August 2023.
filed on: 14th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 23rd February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th October 2022.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th October 2022
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th October 2022
filed on: 21st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 14th October 2022.
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 11th January 2023
filed on: 12th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 14th October 2022
filed on: 9th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Putney Bridge Road London SW18 1TU England to 7 Heathdene Road London SW16 3NZ on Thursday 15th September 2022
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 8th September 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat a 7 Heathdene Road London SW16 3NZ United Kingdom to 10 Putney Bridge Road London SW18 1TU on Thursday 8th September 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 8th September 2022
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 21st April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 21st April 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT England to Flat a 7 Heathdene Road London SW16 3NZ on Tuesday 24th March 2020
filed on: 24th, March 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 24th March 2020
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 18th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st April 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Red Rock House, Oak Business Park Wix Road Oak Business Park Wix Roa Beaumont Essex CO16 0AT England to Red Rock House, Oak Business Park Wix Road Beaumont Essex CO16 0AT on Monday 28th January 2019
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to Red Rock House, Oak Business Park Wix Road Oak Business Park Wix Roa Beaumont Essex CO16 0AT on Monday 28th January 2019
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 21st April 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 21st April 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 21st April 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 1st January 2016
filed on: 20th, April 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 11th June 2014.
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 23rd October 2015.
filed on: 11th, February 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 6th December 2015 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 4th, December 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 5th October 2015
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 6th December 2014 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th February 2015
capital
|
|
AD01 |
Registered office address changed from 12 Quant House Millmans Way London SW10 0DA United Kingdom to Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on Thursday 5th February 2015
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
AP04 |
On Monday 1st December 2014 - new secretary appointed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 10th March 2014.
filed on: 10th, March 2014
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 6th, December 2013
| incorporation
|
Free Download
(46 pages)
|