AA |
Dormant company accounts made up to Thu, 28th Sep 2023
filed on: 5th, October 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Sep 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Mar 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Tue, 20th Sep 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Sep 2021
filed on: 17th, May 2022
| accounts
|
Free Download
(6 pages)
|
CH04 |
Secretary's name changed on Wed, 13th Apr 2022
filed on: 24th, April 2022
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 7th Apr 2022
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 8th Mar 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Sep 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 8th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Sep 2019
filed on: 24th, June 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Feb 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Sep 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 8th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sat, 26th May 2018 director's details were changed
filed on: 26th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Sep 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Feb 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 8th Aug 2017. New Address: 94 Park Lane Croydon Surrey CR0 1JB. Previous address: Bentley House 4a Disraeli Road London SW15 2DS England
filed on: 8th, August 2017
| address
|
Free Download
(1 page)
|
TM02 |
Tue, 8th Aug 2017 - the day secretary's appointment was terminated
filed on: 8th, August 2017
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Tue, 8th Aug 2017
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Sep 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 21st Apr 2017. New Address: Bentley House 4a Disraeli Road London SW15 2DS. Previous address: C/O Gordon & Co 9 Savoy Street London WC2E 7EG England
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Sep 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 19th Feb 2016. New Address: C/O Gordon & Co 9 Savoy Street London WC2E 7EG. Previous address: C/O Gordon & Co 22 Long Acre London WC2E 9LY
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Feb 2016, no shareholders list
filed on: 19th, February 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Sep 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sun, 28th Sep 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Sat, 25th Apr 2015 new director was appointed.
filed on: 6th, May 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to Fri, 13th Feb 2015, no shareholders list
filed on: 25th, February 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 23rd Jul 2014. New Address: 22 Long Acre London WC2E 9LY. Previous address: C/O Gordon and Co 6 London Street London W2 1HR
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 29th Sep 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Feb 2014, no shareholders list
filed on: 14th, February 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 3rd Jul 2013 new director was appointed.
filed on: 3rd, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 28th Feb 2014 to Sun, 29th Sep 2013
filed on: 24th, April 2013
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 10th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th Feb 2013, no shareholders list
filed on: 22nd, February 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 10th Oct 2012 new director was appointed.
filed on: 10th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 5th Oct 2012 new director was appointed.
filed on: 5th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Jul 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 26th Jul 2012 - the day director's appointment was terminated
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2012
| incorporation
|
Free Download
(32 pages)
|