TM02 |
7th November 2024 - the day secretary's appointment was terminated
filed on: 20th, November 2024
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 7th November 2024
filed on: 19th, November 2024
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th November 2024. New Address: Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ. Previous address: 308 Whitchurch Lane Edgware HA8 6QX England
filed on: 18th, November 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2023
filed on: 27th, August 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2024
filed on: 9th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 9th August 2024
filed on: 9th, August 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2021
filed on: 5th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 4th June 2021. New Address: 308 Whitchurch Lane Edgware HA8 6QX. Previous address: C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH England
filed on: 4th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2017
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2016, no shareholders list
filed on: 9th, August 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th August 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP04 |
New secretary appointment on 17th September 2015
filed on: 17th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 11th September 2015. New Address: C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH. Previous address: C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
filed on: 11th, September 2015
| address
|
Free Download
(1 page)
|
TM02 |
9th September 2015 - the day secretary's appointment was terminated
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th June 2015, no shareholders list
filed on: 27th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2014, no shareholders list
filed on: 7th, July 2014
| annual return
|
Free Download
(5 pages)
|
TM01 |
24th June 2014 - the day director's appointment was terminated
filed on: 24th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2013, no shareholders list
filed on: 6th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 3rd, August 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2013
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 25th June 2012
filed on: 4th, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2012, no shareholders list
filed on: 4th, July 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 30th August 2011
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th June 2011, no shareholders list
filed on: 22nd, July 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2009
filed on: 29th, November 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2009
filed on: 16th, September 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On 24th June 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th June 2010 director's details were changed
filed on: 16th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2010, no shareholders list
filed on: 16th, July 2010
| annual return
|
Free Download
(4 pages)
|
AP04 |
New secretary appointment on 24th June 2010
filed on: 24th, June 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 2 99 Canfield Gardens London NW6 3DY on 24th June 2010
filed on: 24th, June 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2009
| incorporation
|
Free Download
(29 pages)
|