CS01 |
Confirmation statement with no updates 23rd December 2023
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 18th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd December 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th March 2022 director's details were changed
filed on: 14th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd December 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18 Bassett Street Walsall WS2 9PZ England on 25th October 2021 to 167-169 Great Portland Street London W1W 5PF
filed on: 25th, October 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st October 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st October 2021
filed on: 22nd, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 7th January 2021
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st August 2020
filed on: 2nd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2020
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th August 2019
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 23rd June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 45 Newhall Street Cornwall Buildings Birmingham B3 3QR on 22nd March 2018 to 18 Bassett Street Walsall WS2 9PZ
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 16th January 2017
filed on: 29th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2016
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2016
filed on: 5th, February 2016
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 13th December 2014 secretary's details were changed
filed on: 1st, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2015
filed on: 1st, February 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 30th June 2014 from 31st January 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th July 2014
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 13th September 2013 secretary's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY on 17th February 2014
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th January 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 13th October 2013 director's details were changed
filed on: 12th, January 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 67-68 Unit 34 67-68 Hatton Garden Holborn London EC1N 8JY England on 4th August 2013
filed on: 4th, August 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Harrow Road London E6 1JS England on 4th August 2013
filed on: 4th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, January 2013
| incorporation
|
Free Download
(25 pages)
|