GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 18, 2021
filed on: 18th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 28, 2019
filed on: 21st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from September 29, 2019 to September 28, 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 30, 2019 to September 29, 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 31, 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to March 31, 2018 (was September 30, 2018).
filed on: 12th, November 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 30, 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 30, 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 30, 2018 director's details were changed
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 86-90 Paul Street London EC2A 4NE. Change occurred on February 17, 2017. Company's previous address: Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG.
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 31, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2015
filed on: 26th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 26, 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(13 pages)
|
CH01 |
On October 20, 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG. Change occurred on December 12, 2014. Company's previous address: 41 Thames Street Weybridge Surrey KT13 8JG England.
filed on: 12th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On October 20, 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 12, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(12 pages)
|
AD01 |
Company moved to new address on June 18, 2014. Old Address: Silver House 31-35 Beak Street London W1F 9SX
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 31, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(12 pages)
|
CH01 |
On July 19, 2013 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2012
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 7, 2011 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On April 7, 2011 director's details were changed
filed on: 7th, April 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on November 1, 2010
filed on: 1st, November 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to February 28, 2010 (was March 31, 2010).
filed on: 28th, September 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 27, 2010. Old Address: 78 York Street London W1H 1DP England
filed on: 27th, April 2010
| address
|
Free Download
(1 page)
|
CH01 |
On February 27, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 1, 2010. Old Address: 19-20 Noel Street London W1F 8GW United Kingdom
filed on: 1st, March 2010
| address
|
Free Download
(1 page)
|
AP01 |
On February 25, 2010 new director was appointed.
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 22, 2009 new director was appointed.
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 21, 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/09/2009 from 78 york street london W1H 1DP united kingdom
filed on: 28th, September 2009
| address
|
Free Download
(1 page)
|
288a |
On August 24, 2009 Director appointed
filed on: 24th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On August 18, 2009 Appointment terminated director
filed on: 18th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/2009 from 78 york street london W1H 1DP united kingdom
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
288a |
On March 17, 2009 Director appointed
filed on: 17th, March 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/03/2009 from 1 round tree cottages long reach west horsley leatherhead surrey KT24 6NG united kingdom
filed on: 16th, March 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/03/2009 from 1 round tree cottages long reach west horsley leatherhead surrey KT24 6NG united kingdom
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2009
| incorporation
|
Free Download
(13 pages)
|