AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th December 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th December 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 18th December 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on Thursday 5th December 2019
filed on: 18th, December 2019
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 5th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 5th December 2019
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 5th December 2019.
filed on: 18th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 5th December 2019
filed on: 18th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th July 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Springbank Enbrook Valley Folkestone CT20 3RN. Change occurred on Friday 9th March 2018. Company's previous address: 71-75 Shelton Street Convent Garden London WC2H 9JQ.
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 8th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th July 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 10th July 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 6th, February 2015
| accounts
|
|
AD01 |
New registered office address 71-75 Shelton Street Convent Garden London WC2H 9JQ. Change occurred on Friday 6th February 2015. Company's previous address: 15 Temeraire Heights Folkestone Kent CT20 3TL.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th June 2014
filed on: 10th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th June 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 1st June 2013
filed on: 13th, June 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2012
| incorporation
|
Free Download
(7 pages)
|