CS01 |
Confirmation statement with no updates Monday 5th February 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th February 2023
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Formal House 60 st. Georges Place Cheltenham GL50 3PN England to International House 6, South Molton Street London W1K 5QF on Monday 27th June 2022
filed on: 27th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 South Parade 4th Floor Leeds LS1 5QS England to Formal House 60 st. Georges Place Cheltenham GL50 3PN on Wednesday 31st March 2021
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 31st March 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Formal House St. Georges Place Cheltenham GL50 3PN England to Formal House 60 st. Georges Place Cheltenham GL50 3PN on Wednesday 31st March 2021
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th February 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 31st July 2020.
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 31st July 2020
filed on: 3rd, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th February 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 South Parade Leeds LS1 5QS England to 10 South Parade 4th Floor Leeds LS1 5QS on Monday 13th January 2020
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 10th April 2019
filed on: 10th, April 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 10th April 2019.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 10 South Parade Leeds LS1 5QS on Wednesday 10th April 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th February 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 5th February 2018 director's details were changed
filed on: 8th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 24th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 5th February 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Office 303 Chandos Place 53 Chandos Place London WC2N 4HS to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on Thursday 30th June 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on Thursday 30th June 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on Thursday 30th June 2016
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 27th April 2016
filed on: 6th, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th February 2016 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Saturday 28th February 2015 to Tuesday 31st March 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|
TM01 |
Director appointment termination date: Wednesday 5th February 2014
filed on: 27th, February 2015
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088775890001, created on Tuesday 13th January 2015
filed on: 20th, January 2015
| mortgage
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Tuesday 4th March 2014.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th March 2014.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 4th March 2014.
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 4th March 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, February 2014
| incorporation
|
|