CS01 |
Confirmation statement with updates 2023/04/27
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/27
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/27
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/12/14
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/14
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/12/14
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/14 director's details were changed
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/07 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/12/07 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Prince Albert Road London NW1 7SN on 2020/12/07 to Elm House Llancayo Court Usk Monmouthshire NP15 1HY
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/27 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020/04/27 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/27
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 29th, April 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2020/04/27
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/27
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/27
filed on: 29th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/04/27
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/04/26
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/26
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 16th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/04/26
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 6th, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016/09/27 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/09/27 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/26
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.67 GBP is the capital in company's statement on 2016/05/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 11th, April 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/26
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.85 GBP is the capital in company's statement on 2014/12/24
filed on: 9th, March 2015
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 23rd, January 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2Nd Floor 85 Frampton Street London NW8 8NQ on 2014/09/08 to 4 Prince Albert Road London NW1 7SN
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/04/26
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.67 GBP is the capital in company's statement on 2014/05/28
capital
|
|
MR01 |
Registration of charge 085069630001
filed on: 26th, March 2014
| mortgage
|
Free Download
(6 pages)
|
CH01 |
On 2014/03/01 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/03/01 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
2.67 GBP is the capital in company's statement on 2013/07/16
filed on: 29th, July 2013
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 29th, July 2013
| resolution
|
|
SH02 |
Sub-division of shares on 2013/07/15
filed on: 29th, July 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 29th, July 2013
| resolution
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 2013/06/26
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/06/19
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/06/19
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/06/19
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/06/19
filed on: 19th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/14.
filed on: 14th, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/06/14.
filed on: 14th, June 2013
| officers
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2014/07/31. Originally it was 2014/04/30
filed on: 5th, June 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/06/04 from 10 Snow Hill London EC1A 2AL England
filed on: 4th, June 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 2023 LIMITEDcertificate issued on 28/05/13
filed on: 28th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/05/28
change of name
|
|
CONNOT |
Notice of change of name
filed on: 28th, May 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, April 2013
| incorporation
|
Free Download
(16 pages)
|