CS01 |
Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, November 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 26th Aug 2020. New Address: 41 Thomas Earle House 1 Warwick Lane London W14 8FN. Previous address: Office 7 35-37 Ludgate Hill London EC4M 7JN England
filed on: 26th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 28th Sep 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 17th Sep 2019. New Address: Office 7 35-37 Ludgate Hill London EC4M 7JN. Previous address: 1 Blackfriars Apt 129 1-16 Blackfriars Road London SE1 9GJ England
filed on: 17th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Thu, 22nd Aug 2019. New Address: 1 Blackfriars Apt 129 1-16 Blackfriars Road London SE1 9GJ. Previous address: 80 Lord Kensington House Radnor Terrace London W14 8BU England
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Q3, the Sqaure Randalls Way Leatherhead KT22 7TW.
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 28th Sep 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Fri, 24th Aug 2018 - the day secretary's appointment was terminated
filed on: 6th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 6th Sep 2018. New Address: 80 Lord Kensington House Radnor Terrace London W14 8BU. Previous address: 3rd Floor 5 Lloyds Avenue London EC3N 3AE
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
TM01 |
Fri, 24th Aug 2018 - the day director's appointment was terminated
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 24th Aug 2018 - the day director's appointment was terminated
filed on: 5th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 24th Aug 2018 new director was appointed.
filed on: 5th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Apr 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 25th Apr 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 4th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(8 pages)
|
CH02 |
Directors's name changed on Wed, 6th May 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 6th May 2015. New Address: 3Rd Floor 5 Lloyds Avenue London EC3N 3AE. Previous address: 3Rd Floor 5 Lloyds Avenue London EC3N 3AE England
filed on: 6th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 25th Apr 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th May 2015: 1.00 GBP
capital
|
|
CH04 |
Secretary's name changed on Wed, 6th May 2015
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Mon, 16th Mar 2015.
filed on: 5th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 16th Mar 2015 - the day director's appointment was terminated
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 16th Mar 2015 - the day director's appointment was terminated
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Mon, 16th Mar 2015
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th Mar 2015 new director was appointed.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 16th Mar 2015. New Address: 3Rd Floor 5 Lloyds Avenue London EC3N 3AE. Previous address: 86-90 Paul Street London EC2A 4NE United Kingdom
filed on: 16th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Oct 2014 new director was appointed.
filed on: 28th, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 11th Jun 2014. Old Address: 43 Mottram Drive Nantwich Cheshire CW5 7NW
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 25th Apr 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 2nd May 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 27th Feb 2014. Old Address: 3 Rookery Close Nantwich Cheshire CW5 5SJ United Kingdom
filed on: 27th, February 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2013
| incorporation
|
Free Download
(21 pages)
|