AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 30th March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th March 2022
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to 2 Clamp Hill Stanmore HA7 3JS on Monday 25th April 2022
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th March 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 6th, July 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 30th March 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Saturday 30th March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 30th March 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: Tuesday 2nd August 2016
filed on: 5th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th March 2016
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 30th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on Wednesday 1st April 2015
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 30th March 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 16th April 2014
capital
|
|
AD01 |
Change of registered office on Wednesday 16th April 2014 from the Old Church Quicks Road Wimbledon London SW19 1EX England
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 30th March 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 22nd February 2013
filed on: 1st, March 2013
| capital
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd February 2013
filed on: 26th, February 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd February 2013
filed on: 26th, February 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd February 2013
filed on: 26th, February 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 21st December 2012.
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed formations no 63 LTDcertificate issued on 21/12/12
filed on: 21st, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Saturday 1st December 2012
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Thursday 20th December 2012.
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th December 2012.
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 3rd May 2012 director's details were changed
filed on: 3rd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 30th March 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2011
| incorporation
|
Free Download
(44 pages)
|