CH01 |
On Monday 5th February 2024 director's details were changed
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 13th, December 2023
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 20th, January 2023
| accounts
|
Free Download
(25 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Eagle 2 Eagle Court Hatchford Brook Birmingham United Kingdom to 2 Eagle Court Hatchford Way Birmingham B26 3RZ on Thursday 30th June 2022
filed on: 30th, June 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6 Chanctonfold Horsham Road Steyning BN44 3AA England to Eagle 2 Eagle Court Hatchford Brook Birmingham on Wednesday 29th June 2022
filed on: 29th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 7th, February 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 15th January 2021
filed on: 18th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(22 pages)
|
AD02 |
Location of register of charges has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX at an unknown date
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 2nd December 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 19th, November 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(23 pages)
|
AD02 |
Location of register of charges has been changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 35 Great St Helen's London EC3A 6AP at an unknown date
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 8th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(23 pages)
|
CH01 |
On Tuesday 24th January 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th January 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th January 2017 director's details were changed
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Unit 6 Chanctonfold Horsham Road Steyning BN44 3AA on Tuesday 28th March 2017
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 16th January 2017
filed on: 31st, January 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6 Chanctonfold Horsham Road Steyning United Kingdom BN44 3AA to 35 Great St Helen's London EC3A 6AP on Tuesday 24th January 2017
filed on: 24th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 20th January 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 8th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 31st October 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 1st November 2016
filed on: 2nd, November 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 2nd, November 2016
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 11 Old Jewry 7th Floor London EC2R 8DU
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Unit 6 Chanctonfold Horsham Road Steyning United Kingdom BN44 3AA
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 5th, August 2016
| accounts
|
Free Download
(22 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 11 Old Jewry 7th Floor London EC2R 8DU
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 11 Old Jewry London EC2R 8DU England to 11 Old Jewry 7th Floor London EC2R 8DU at an unknown date
filed on: 14th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Saturday 31st October 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th June 2015
filed on: 2nd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 11th June 2015.
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th April 2015 director's details were changed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th April 2015.
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU England to Unit 6 Chanctonfold Horsham Road Steyning United Kingdom BN44 3AA on Thursday 11th December 2014
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 6 Chanctonfold Horsham Road Steyning BN44 3AA United Kingdom to 11 Old Jewry 7Th Floor London EC2R 8DU on Monday 8th December 2014
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, October 2014
| incorporation
|
Free Download
(23 pages)
|