TM01 |
Director's appointment terminated on Wed, 31st Jan 2024
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, January 2024
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Nov 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 21st, August 2023
| accounts
|
Free Download
(30 pages)
|
AD01 |
Change of registered address from 10 Eastbourne Terrace London W2 6LG England on Fri, 30th Jun 2023 to Nestle House Haxby Road York YO31 8TA
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Jun 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 24th Apr 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Jul 2022 new director was appointed.
filed on: 20th, July 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Jul 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 15th, June 2022
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 30th Dec 2019
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Apr 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Mon, 30th Dec 2019
filed on: 12th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jan 2021 new director was appointed.
filed on: 18th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Jan 2021
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(29 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Dec 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Nov 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 18th Nov 2020 new director was appointed.
filed on: 19th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Oct 2020
filed on: 30th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ United Kingdom on Wed, 7th Oct 2020 to 10 Eastbourne Terrace London W2 6LG
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 16th Nov 2018 director's details were changed
filed on: 7th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Apr 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 16th Jan 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 22nd Mar 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Sun, 31st Dec 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Fri, 16th Nov 2018 new director was appointed.
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Jun 2018
filed on: 14th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 24th Apr 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 24th Apr 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2017
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to Thu, 31st Dec 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Fri, 24th Apr 2015 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Apr 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Jan 2016 new director was appointed.
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 30th Apr 2016 to Thu, 31st Dec 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2015
| incorporation
|
Free Download
(23 pages)
|