CS01 |
Confirmation statement with no updates Monday 19th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Monday 12th September 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 12th September 2022
filed on: 20th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address Oakfield House Bollington Lane Nether Alderley SK10 4TB. Change occurred on Tuesday 20th September 2022. Company's previous address: 15 Suffolk Street London SW1Y 4HG.
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 19th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th June 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 19th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2020
filed on: 7th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Monday 15th June 2020 secretary's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 15th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Sunday 1st September 2019 director's details were changed
filed on: 11th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 19th June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th June 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 19th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th June 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 7th December 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 5th September 2016 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st August 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st May 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 19th June 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th June 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Tuesday 21st April 2015 secretary's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 21st April 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st April 2015 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Suffolk Street London SW1Y 4HG. Change occurred on Tuesday 21st April 2015. Company's previous address: C/O Stonehage Financial Services Limited 56 Conduit Street London W1S 2YZ.
filed on: 21st, April 2015
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th June 2014
filed on: 1st, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 1st July 2014
capital
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th June 2013
filed on: 17th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th June 2013
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 19th June 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th June 2013 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 30th July 2013 from Adelaide House London Bridge London EC4R 9HA United Kingdom
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Wednesday 19th June 2013 secretary's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2012
| incorporation
|
Free Download
(21 pages)
|