AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Dec 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Dec 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 25th Jan 2018. New Address: 1B Lambton Road 2nd Floor Beaumont House Raynes Park London SW20 0LE. Previous address: Top Floor 58 High Street Wimbledon Village London SW19 5EE Uk
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 29th Aug 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 29th Aug 2017 new director was appointed.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 26th Jan 2017 - the day director's appointment was terminated
filed on: 26th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 24th Jan 2017 - the day director's appointment was terminated
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 13th Jan 2017. New Address: Top Floor 58 High Street Wimbledon Village London SW19 5EE. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 13th, January 2017
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 10th Feb 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 10th, February 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Jan 2016. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 3 Gower Street, First Floor London WC1E 6HA England
filed on: 15th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 15th Jan 2016 director's details were changed
filed on: 15th, January 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2014
| incorporation
|
|
SH01 |
Capital declared on Fri, 19th Dec 2014: 1.00 GBP
capital
|
|