AD01 |
Change of registered address from 59 Union Street Dunstable Bedfordshire LU6 1EX England on 2024/03/11 to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/07/15
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
1165000.00 GBP is the capital in company's statement on 2022/06/28
filed on: 15th, July 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/07/15
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/24
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/24
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/24
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/12/02
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/12/02
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/09/30
filed on: 28th, October 2019
| officers
|
Free Download
(1 page)
|
SH01 |
350000.00 GBP is the capital in company's statement on 2019/06/14
filed on: 24th, June 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019/06/24
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/19
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2017/06/30
filed on: 3rd, April 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/19
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 71 Queen Victoria Street London EC4V 4BE England on 2017/05/19 to 59 Union Street Dunstable Bedfordshire LU6 1EX
filed on: 19th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2016/06/30
filed on: 5th, April 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates 2017/02/19
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/01/19
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/06/17.
filed on: 29th, June 2016
| officers
|
Free Download
|
SH01 |
250000.00 GBP is the capital in company's statement on 2016/06/14
filed on: 24th, June 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O C/O Lion House Red Lion Street London WC1R 4GB England on 2016/04/06 to 71 Queen Victoria Street London EC4V 4BE
filed on: 6th, April 2016
| address
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/19
filed on: 31st, March 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2016/03/31
capital
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2012/02/19
filed on: 10th, November 2015
| document replacement
|
Free Download
(20 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2014/02/19
filed on: 10th, November 2015
| document replacement
|
Free Download
(20 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2011/02/19
filed on: 10th, November 2015
| document replacement
|
Free Download
(20 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2015/02/19
filed on: 10th, November 2015
| document replacement
|
Free Download
(20 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/02/19
filed on: 10th, November 2015
| document replacement
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2015/11/02.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 59 Union Street, Dunstable, Beds, LV6 1EX on 2015/11/02 to C/O C/O Lion House Red Lion Street London WC1R 4GB
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AP03 |
On 2015/11/02, company appointed a new person to the position of a secretary
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/02
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/02
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/02.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/02.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/02.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/11/02.
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 6th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/19
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/19
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100000000.00 GBP is the capital in company's statement on 2014/02/27
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 13th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/19
filed on: 21st, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/19
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 21st, November 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/19
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2011/06/30. Originally it was 2011/02/28
filed on: 24th, August 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/08/23 from Herschel House 58 Herschel Street Slough Berkshire SL1 1HD England
filed on: 23rd, August 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, April 2010
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 19th, February 2010
| incorporation
|
Free Download
(29 pages)
|