CH01 |
On January 24, 2024 director's details were changed
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 26th, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 1-3 Worship Road Floor 2 C/O Buckworths London EC2A 2AB England to 8-10 South Street Epsom Surrey KT18 7PF on September 7, 2020
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 26 Curtain Road London EC2A 3NY England to 1-3 Worship Road Floor 2 C/O Buckworths London EC2A 2AB on June 16, 2020
filed on: 16th, June 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 25, 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 25, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 25, 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 11, 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2016 new director was appointed.
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 11, 2016
filed on: 4th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Buckworth Solicitors 200 Aldersgate Street St. Paul's London EC1A 4HD England to 26 Curtain Road London EC2A 3NY on August 30, 2016
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 25, 2016, no shareholders list
filed on: 18th, April 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to December 31, 2014
filed on: 26th, April 2015
| annual return
|
Free Download
(18 pages)
|
CH01 |
On July 6, 2014 director's details were changed
filed on: 6th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2014 director's details were changed
filed on: 6th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2014 director's details were changed
filed on: 6th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2014 director's details were changed
filed on: 6th, July 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 6, 2014 director's details were changed
filed on: 6th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 25, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2014 to December 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 14, 2013 new director was appointed.
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 26, 2013
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 25, 2013. Old Address: Buckworth Solicitors 26-28 Hammersmith Grove London W6 7BA England
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2013
| incorporation
|
Free Download
(13 pages)
|
CERTNM |
Company name changed 8 nkr right to manage LIMITEDcertificate issued on 28/01/13
filed on: 28th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on January 28, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|