AA |
Small-sized company accounts made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 14th March 2023
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2021
filed on: 27th, March 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th July 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 17th January 2021. New Address: Palace House 3 Cathedral Street London SE1 9DE. Previous address: 2nd Floor, Warwick Building Kensington Village Avonmore Road London W14 8HQ England
filed on: 17th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
11th July 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th July 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 11th July 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 11th July 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 11th July 2019
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
11th July 2019 - the day director's appointment was terminated
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 15th October 2019. New Address: 2nd Floor, Warwick Building Kensington Village Avonmore Road London W14 8HQ. Previous address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS
filed on: 15th, October 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 24th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 24th July 2014 director's details were changed
filed on: 16th, October 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th July 2017
filed on: 25th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 23rd July 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd July 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS at an unknown date
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd July 2017 director's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 5th May 2016. New Address: 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS. Previous address: 24, Haymarket London London SW1Y 4DG
filed on: 5th, May 2016
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
17th December 2015 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
15th December 2015 - the day director's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
17th December 2015 - the day secretary's appointment was terminated
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD at an unknown date
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th July 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 4th August 2015: 1000.00 GBP
capital
|
|
AP01 |
New director was appointed on 12th March 2015
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(25 pages)
|