CS01 |
Confirmation statement with no updates 2024-01-25
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 15th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-25
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 26th, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2022-04-15
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-04-15 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-25
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-25
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 4th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-25
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Sure Accounting Ltd Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH at an unknown date
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-25
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Milner House 14 Manchester Square London W1U 3PP. Change occurred on 2018-07-19. Company's previous address: 1st Floor 3 Crawford Place London W1H 4LB England.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-01-25
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-21
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-21
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-25
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 22nd, September 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-05-19
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-25
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1st Floor 3 Crawford Place London W1H 4LB. Change occurred on 2015-11-26. Company's previous address: 100 Seymour Place London W1H 1NE.
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-09-25
filed on: 25th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-25
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 24th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-25
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-02-17: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2012-12-31
filed on: 16th, September 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2013-02-16 director's details were changed
filed on: 16th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-25
filed on: 16th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-18
filed on: 18th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-10-18
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-18
filed on: 18th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Oaks Smugglers Lane Furzehill Wimborne BH21 4HB United Kingdom on 2012-07-09
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2013-01-31 to 2012-12-31
filed on: 25th, January 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, January 2012
| incorporation
|
Free Download
(35 pages)
|