AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/19
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 28th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/19
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/19
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/08/02
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 8th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/19
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/19
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 10th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/19
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 6th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/04
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017/07/01 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 23rd, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/04
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Chimera Partners 3 More London Riverside 1st Floor London SE1 2RE on 2015/09/16 to Mill House Mill Road Felsted Dunmow Essex CM6 3HQ
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/04
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2015/07/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 7th, July 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2014/11/05 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/04
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2014/11/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 5th, November 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1St Floor 3 More London Riverside London SE1 2RE United Kingdom on 2014/11/05 to C/O Chimera Partners 3 More London Riverside 1St Floor London SE1 2RE
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, November 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/03/11
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/03/11
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/03/11
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/03/11
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/04
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 6th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/07/31.
filed on: 8th, November 2012
| accounts
|
Free Download
(1 page)
|
SH01 |
500.00 GBP is the capital in company's statement on 2012/07/26
filed on: 27th, July 2012
| capital
|
Free Download
(3 pages)
|
AP03 |
On 2012/07/26, company appointed a new person to the position of a secretary
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, July 2012
| incorporation
|
Free Download
(25 pages)
|