CS01 |
Confirmation statement with no updates Thu, 26th Oct 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Oct 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT England on Tue, 7th Jan 2020 to 52 Peach Street Wokingham Berkshire RG40 1XG
filed on: 7th, January 2020
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 25th Oct 2018 director's details were changed
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Tue, 5th Jun 2018 director's details were changed
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, May 2018
| mortgage
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 26th Oct 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 4 Devonshire Street London W1W 5DT England on Tue, 15th Mar 2016 to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on Thu, 3rd Mar 2016 to 4 Devonshire Street London W1W 5DT
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Oct 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 25th Nov 2015: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Fitzroy Square London W1T 6EQ on Thu, 23rd Apr 2015 to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Oct 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wed, 31st Oct 2012 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Oct 2013
filed on: 18th, November 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 31st Oct 2012 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Oct 2012
filed on: 13th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 2nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Oct 2011
filed on: 8th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Fri, 31st Dec 2010 from Sun, 31st Oct 2010
filed on: 5th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 26th Oct 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 20th Jan 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Jan 2010 new director was appointed.
filed on: 20th, January 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2009: 3.00 GBP
filed on: 19th, January 2010
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, December 2009
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 2nd Nov 2009. Old Address: 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 2nd, November 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 2nd Nov 2009
filed on: 2nd, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2009
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|