CS01 |
Confirmation statement with updates May 24, 2024
filed on: 7th, June 2024
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to May 31, 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to May 31, 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 16, 2021
filed on: 26th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 13, 2021
filed on: 9th, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
AP04 |
On May 13, 2021 - new secretary appointed
filed on: 14th, May 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 1 st Martin's Row Albany Road Cardiff CF24 3RP on May 14, 2021
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 31, 2020
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On May 11, 2020 new director was appointed.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2020 new director was appointed.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2020 new director was appointed.
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 1st, April 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 3, 2020
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to May 31, 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: May 3, 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 7, 2017
filed on: 20th, July 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on July 20, 2017
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AP04 |
On July 7, 2017 - new secretary appointed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 94 Park Lane Croydon Surrey CR0 1JB on July 7, 2017
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 7, 2017
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
AP04 |
On July 7, 2017 - new secretary appointed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2017
filed on: 5th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 24, 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
AP01 |
On May 9, 2017 new director was appointed.
filed on: 17th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on May 2, 2017
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Bentley House 4a Disraeli Road London SW15 2DS on April 27, 2017
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
AP04 |
On March 1, 2017 - new secretary appointed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Gordon & Co 13 Orchard Street Bristol Bristol BS1 5EH England to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on March 1, 2017
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On July 8, 2015 new director was appointed.
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 8, 2015 new director was appointed.
filed on: 13th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 9, 2015
filed on: 29th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 24, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Gordon & Co 22 Long Acre London WC2E 9LY to C/O Gordon & Co 13 Orchard Street Bristol Bristol BS1 5EH on May 4, 2016
filed on: 4th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 27, 2015: 38.00 GBP
capital
|
|
AA |
Dormant company accounts made up to May 31, 2014
filed on: 20th, February 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 24, 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on July 8, 2014. Old Address: C/O Gordon & Co 6 London Street London W2 1HR England
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 2, 2014. Old Address: Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom
filed on: 2nd, June 2014
| address
|
Free Download
(1 page)
|
AP01 |
On August 27, 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on May 24, 2013: 38.00 GBP
filed on: 27th, August 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 28, 2013
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, May 2013
| incorporation
|
Free Download
(19 pages)
|