PSC01 |
Notification of a person with significant control January 31, 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 31, 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 31, 2024
filed on: 9th, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 26, 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 26, 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lawford House 4 Albert Place London N3 1QB England to C/O Kingsley Maybrook Ltd, Unitec House 2 Albert Place London N3 1QB on August 5, 2021
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
AP01 |
On June 15, 2021 new director was appointed.
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 15, 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 15, 2021
filed on: 15th, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 26, 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 81 Bosworth Road Barnet Hertfordshire EN5 5NA to Lawford House 4 Albert Place London N3 1QB on April 7, 2017
filed on: 7th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
On March 31, 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 31, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
On September 25, 2016 new director was appointed.
filed on: 18th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 25, 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 26, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 2nd, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 26, 2015 with full list of members
filed on: 2nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 2, 2015: 10.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 117 Hadley Road Barnet Hertfordshire EN5 5QN to 81 Bosworth Road Barnet Hertfordshire EN5 5NA on October 27, 2014
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 26, 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 27, 2014: 10.00 GBP
capital
|
|
AR01 |
Annual return made up to September 26, 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 17, 2013: 10.00 GBP
capital
|
|
AA |
Dormant company accounts made up to September 30, 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to September 30, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 26, 2012 with full list of members
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 26, 2011 with full list of members
filed on: 28th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 26, 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 8, 2010. Old Address: 55 Ashburnham Road Hastings TN35 5JL United Kingdom
filed on: 8th, December 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on November 6, 2009
filed on: 6th, November 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 6, 2009
filed on: 6th, November 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On October 9, 2009 new director was appointed.
filed on: 9th, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2009
| incorporation
|
Free Download
(20 pages)
|