TM01 |
Thu, 14th Dec 2023 - the day director's appointment was terminated
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 6th Jan 2022 - the day director's appointment was terminated
filed on: 6th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Thu, 15th Apr 2021 new director was appointed.
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd Feb 2021 new director was appointed.
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Fri, 25th Sep 2020
filed on: 27th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 2nd Oct 2020. New Address: 66 Grosvenor Street Grosvenor Street London W1K 3JL. Previous address: 45 Maddox Street Mayfair London E17 3AP England
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 7th Nov 2019. New Address: 45 Maddox Street Mayfair London E17 3AP. Previous address: C/O Burlington Estates 45 Maddox Street London W1S 2PE England
filed on: 7th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Thu, 29th Nov 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from Thu, 30th Nov 2017 to Sun, 31st Dec 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 30th Oct 2017. New Address: C/O Burlington Estates 45 Maddox Street London W1S 2PE. Previous address: C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England
filed on: 30th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Fri, 28th Apr 2017
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 3rd May 2017. New Address: C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX. Previous address: C/O Burlington Estates 15 Bolton Street Mayfair London W1J 8BG
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 30th Nov 2015, no shareholders list
filed on: 1st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
|
AR01 |
Annual return drawn up to Sun, 30th Nov 2014, no shareholders list
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 19th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 20th Mar 2014. Old Address: Unit 3 Castle Gate Castle Street Hertford SG14 1HD
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 20th Mar 2014 - the day secretary's appointment was terminated
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 30th Nov 2013, no shareholders list
filed on: 3rd, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 30th Nov 2012, no shareholders list
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 6th Nov 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 6th Nov 2012 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 13th, June 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 25th Apr 2012 - the day director's appointment was terminated
filed on: 25th, April 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 30th Nov 2011, no shareholders list
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On Wed, 2nd Nov 2011 new director was appointed.
filed on: 2nd, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Nov 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(1 page)
|
CH03 |
On Tue, 30th Nov 2010 secretary's details were changed
filed on: 18th, January 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 30th Nov 2010, no shareholders list
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2009
filed on: 2nd, August 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 30th Nov 2009, no shareholders list
filed on: 30th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 30th, November 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Oct 2009 new director was appointed.
filed on: 29th, October 2009
| officers
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2008
filed on: 30th, June 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 16th Dec 2008 with shareholders record
filed on: 16th, December 2008
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 16th, December 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2007
filed on: 8th, September 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 6th Dec 2007 with shareholders record
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 6th Dec 2007 with shareholders record
filed on: 6th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 18th, July 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2006
filed on: 18th, July 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Tue, 2nd Jan 2007 with shareholders record
filed on: 2nd, January 2007
| annual return
|
Free Download
(4 pages)
|
363s |
Annual return up to Tue, 2nd Jan 2007 with shareholders record
filed on: 2nd, January 2007
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2005
| incorporation
|
Free Download
(29 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, November 2005
| incorporation
|
Free Download
(29 pages)
|