AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 29th, August 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on 2023-03-31
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-03-31
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-03-28
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 27th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-28
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 19th, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-28
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3000a Parkway Whiteley PO15 7FX. Change occurred on 2021-02-26. Company's previous address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2021-02-24
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-01-29
filed on: 29th, January 2021
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 29th, January 2021
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on 2020-08-06. Company's previous address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 2020-08-03
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 6th, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-28
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 19th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019-03-28
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2019-02-01
filed on: 5th, February 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN. Change occurred on 2019-02-01. Company's previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 4th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-28
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-25
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 19th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-03-28
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH04 |
Secretary's details changed on 2016-04-06
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Change occurred on 2016-08-16. Company's previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom.
filed on: 16th, August 2016
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2016-04-01) of a secretary
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Change occurred on 2016-07-01. Company's previous address: C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 8th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-28
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN. Change occurred on 2016-04-06. Company's previous address: C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 10th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-28
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2014-05-12
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, March 2014
| incorporation
|
Free Download
(17 pages)
|