AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from St. Michaels House 5 st. Michaels Green Great Moulton Norwich NR15 2LD England on 4th May 2022 to Ground Floor 70 Southerton Road London W6 0PH
filed on: 4th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th April 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 70 Southerton Road London W6 0PH England on 1st July 2021 to St. Michaels House 5 st. Michaels Green Great Moulton Norwich NR15 2LD
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 11th June 2021
filed on: 1st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2021 director's details were changed
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 28th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th April 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 11th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Gray's Inn Road Department of Change London WC1X 8HN England on 30th January 2018 to 70 Southerton Road London W6 0PH
filed on: 30th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th April 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2016
filed on: 9th, July 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 22nd April 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 16 Connaught Place London W2 2ES on 6th April 2016 to 14 Gray's Inn Road Department of Change London WC1X 8HN
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, December 2015
| resolution
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 23rd November 2015: 95.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th November 2015: 55.00 GBP
filed on: 24th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2015
filed on: 19th, May 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th March 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Waterhouse Square 138-142 Holborn London EC1N 2ST on 23rd March 2015 to 16 Connaught Place London W2 2ES
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Waterhouse Square 138 - 142 Holborn London EC1N 2ST England on 8th May 2014
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2014
filed on: 8th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th May 2014: 50.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 6th, March 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Neal Street London WC2H 9QL United Kingdom on 5th March 2014
filed on: 5th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th January 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 14th January 2013
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Willowbank House 84 Station Road Marlow Buckinghamshire SL7 1NX on 14th January 2013
filed on: 14th, January 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2012
filed on: 24th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 16th, August 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th April 2011
filed on: 18th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Willowbank House 84 Station Road Marlow Buckinghamshire SL7 1NX United Kingdom on 21st May 2010
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, April 2010
| incorporation
|
Free Download
(26 pages)
|