AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from Acre House 11/15 William Road London NW1 3ER United Kingdom on 15th December 2022 to 82 st John Street London EC1M 4JN
filed on: 15th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th December 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th December 2022
filed on: 15th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2022 director's details were changed
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th January 2017
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th September 2019
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 25th January 2017
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 17th September 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 6th April 2016 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 17th September 2017
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st September 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 601 London Road Westcliff on Sea Essex SS0 9PE on 25th January 2017 to Acre House 11/15 William Road London NW1 3ER
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 25th January 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 25th January 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 15th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th August 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2014
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th August 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st July 2013 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd August 2013: 2.00 GBP
capital
|
|
CH01 |
On 1st July 2013 director's details were changed
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom on 11th March 2013
filed on: 11th, March 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2012
| incorporation
|
Free Download
(22 pages)
|