CS01 |
Confirmation statement with no updates 2023-08-21
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-12-31
filed on: 2nd, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-21
filed on: 28th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-31
filed on: 7th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-21
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-12-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-08-21
filed on: 25th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-09-16
filed on: 25th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2019-12-31
filed on: 10th, September 2020
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2019-10-25
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2018-12-31
filed on: 16th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-21
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-09-03
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-08-21
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-08-21
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-21
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Helicon One South Place London EC2M 2RB to Capital Court Windsor Street Uxbridge UB8 1AB on 2018-08-21
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 15th, June 2018
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 2017-09-19
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 21st, July 2017
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director appointment termination date: 2017-02-22
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-22
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-22
filed on: 26th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-19
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 29th, July 2016
| accounts
|
Free Download
(21 pages)
|
AR01 |
Annual return made up to 2015-08-20 with full list of members
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-10-21: 1000.00 GBP
capital
|
|
AA |
Full accounts data made up to 2014-12-31
filed on: 9th, October 2015
| accounts
|
Free Download
(18 pages)
|
AR01 |
Annual return made up to 2014-08-20 with full list of members
filed on: 8th, October 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2014-07-07 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-07 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-07-07 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-12-31 to 2014-12-31
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Experis House 5 Ray Street London EC1R 3DR England on 2014-07-07
filed on: 7th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 24th, May 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2014-01-28
filed on: 28th, January 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Landsowne Road Lansdowne Road Croydon CR9 2ER United Kingdom on 2014-01-20
filed on: 20th, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-16
filed on: 16th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-01-16
filed on: 16th, January 2014
| officers
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2014-08-31 to 2013-12-31
filed on: 7th, January 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 066779360001
filed on: 24th, December 2013
| mortgage
|
Free Download
(25 pages)
|
AR01 |
Annual return made up to 2013-08-20 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 30th, May 2013
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Willow Cottage Hever Road Bough Beech Edenbridge Kent TN8 7NT on 2012-12-17
filed on: 17th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On 2012-08-08 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-08-20 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2012-08-04 director's details were changed
filed on: 14th, September 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Abingdon Close Wimbledon SW19 1AD United Kingdom on 2012-09-05
filed on: 5th, September 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 23rd, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-08-20 with full list of members
filed on: 31st, August 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 17th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-08-20 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-08-31
filed on: 20th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2009-08-20 with full list of members
filed on: 3rd, November 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, August 2008
| incorporation
|
Free Download
(13 pages)
|