AD01 |
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 2024-01-05
filed on: 5th, January 2024
| address
|
Free Download
(1 page)
|
AP03 |
On 2024-01-01 - new secretary appointed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2023-08-31
filed on: 2nd, January 2024
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from PO Box 10 Hurstmere House Denbigh Close Chislehurst Kent BR7 5ZE to Thomas House 84 Eccleston Square London SW1V 1PX on 2024-01-02
filed on: 2nd, January 2024
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-10-22
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-17
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-08-31
filed on: 14th, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-17
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-06-15
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-08-31
filed on: 25th, April 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-17
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-05-28
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-11-24
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-07-11
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2020-08-31
filed on: 31st, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-17
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-08-31
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-17
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-08-31
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-17
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2017-10-23
filed on: 31st, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-08-31
filed on: 13th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-17
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-08-31
filed on: 2nd, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-08-17
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-08-31
filed on: 5th, March 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-07-01
filed on: 5th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-08-17, no shareholders list
filed on: 14th, October 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Gainsford Place Oxted Surrey RH8 9HH to PO Box 10 Hurstmere House Denbigh Close Chislehurst Kent BR7 5ZE on 2015-06-08
filed on: 8th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-08-31
filed on: 8th, June 2015
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-09-22
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-08-17, no shareholders list
filed on: 3rd, September 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-05-16
filed on: 16th, May 2014
| officers
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-08-31
filed on: 12th, May 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-04-29
filed on: 29th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-29
filed on: 29th, April 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-12-18
filed on: 18th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-12-06
filed on: 6th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-12-05
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-12-05
filed on: 5th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-12-02
filed on: 2nd, December 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Po Box 10 Hurstmere House Denbigh Close Chislehurst Kent BR7 5ZE on 2013-12-02
filed on: 2nd, December 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-12-02
filed on: 2nd, December 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-08-17, no shareholders list
filed on: 1st, November 2013
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2012-08-31
filed on: 14th, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-08-17, no shareholders list
filed on: 3rd, September 2012
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2011
| incorporation
|
Free Download
(31 pages)
|