AA |
Total exemption full accounts record for the accounting period up to Thursday 29th September 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 23 North End Parade London W14 0SJ on Saturday 12th August 2023
filed on: 12th, August 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 10th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 30th September 2022 to Thursday 29th September 2022
filed on: 8th, June 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 10th June 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 20th January 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th January 2022.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th January 2022.
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 20th January 2022
filed on: 25th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on Wednesday 21st April 2021
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 28th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th June 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from Sunday 30th June 2019 to Monday 30th September 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Glazers 843 Finchley Road London Surrey NW11 8NA England to C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ on Monday 27th January 2020
filed on: 27th, January 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 22nd August 2019.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 22nd August 2019.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 10th June 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th April 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG England to Glazers 843 Finchley Road London Surrey NW11 8NA on Tuesday 15th January 2019
filed on: 15th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to The Power House 1 Linkfield Road Isleworth Middlesex TW7 6QG on Thursday 10th January 2019
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 31st December 2018
filed on: 10th, January 2019
| officers
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th October 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 26th October 2018.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th September 2018.
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 2nd November 2017.
filed on: 16th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 24th April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 2nd November 2017.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 2nd November 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 24th October 2017
filed on: 20th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 24th October 2017.
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 21st July 2017
filed on: 24th, July 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 10th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 11th May 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Thursday 30th June 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Maxwell Winward Llp 4th Floor 22 Tudor Street London EC4Y 0AY England to 94 Park Lane Croydon Surrey CR0 1JB on Monday 30th January 2017
filed on: 30th, January 2017
| address
|
Free Download
(1 page)
|
AP04 |
On Sunday 1st January 2017 - new secretary appointed
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th October 2016.
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th October 2016.
filed on: 27th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th October 2016.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th October 2016.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th October 2016.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th October 2016.
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 10th June 2016, no shareholders list
filed on: 26th, July 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 21st, April 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 1st December 2015 to Tuesday 30th June 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 30th June 2015 to Tuesday 1st December 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, December 2015
| resolution
|
Free Download
(27 pages)
|
AD01 |
Registered office address changed from C/O Maxwell Winward Llp 20 Farringdon Road London EC1M 3HE to C/O Maxwell Winward Llp 4th Floor 22 Tudor Street London EC4Y 0AY on Wednesday 29th July 2015
filed on: 29th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 10th June 2015, no shareholders list
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2014
| incorporation
|
Free Download
(45 pages)
|