AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd June 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd June 2022
filed on: 23rd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 1st, February 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 24th, February 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 13th, August 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sunday 23rd June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 23rd June 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 13th, June 2018
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One New Change London EC4M 9AF to Level 6 Design Centre East Chelsea Harbour London SW10 0XF on Monday 16th April 2018
filed on: 16th, April 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Monday 16th April 2018
filed on: 16th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 16th April 2018
filed on: 16th, April 2018
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 24th, July 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd June 2017
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th April 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, April 2016
| gazette
|
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, July 2015
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 23rd June 2015 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
22000000.00 GBP is the capital in company's statement on Wednesday 1st July 2015
capital
|
|
AA |
Full accounts data made up to Wednesday 30th April 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 10th July 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 23rd June 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to Tuesday 30th April 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(22 pages)
|
AA01 |
Previous accounting period shortened from Sunday 30th June 2013 to Tuesday 30th April 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2012
filed on: 9th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 23rd June 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2011
filed on: 18th, December 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Saturday 23rd June 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Thursday 23rd June 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Change of registered office on Thursday 5th May 2011 from , 110 Cannon Street, London, EC4N 6AR
filed on: 5th, May 2011
| address
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Tuesday 3rd May 2011
filed on: 5th, May 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 2nd November 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(3 pages)
|
AP04 |
On Tuesday 14th September 2010 - new secretary appointed
filed on: 14th, September 2010
| officers
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 13th September 2010 from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE
filed on: 13th, September 2010
| address
|
Free Download
(2 pages)
|
SH01 |
22000000.00 GBP is the capital in company's statement on Tuesday 27th July 2010
filed on: 18th, August 2010
| capital
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, August 2010
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, July 2010
| resolution
|
Free Download
(28 pages)
|
AD01 |
Change of registered office on Monday 26th July 2010 from , One Bishops Square London, E1 6AD, United Kingdom
filed on: 26th, July 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th July 2010.
filed on: 26th, July 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 26th July 2010
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 26th July 2010
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 26th July 2010
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 26th July 2010
filed on: 26th, July 2010
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alnery no. 2925 LIMITEDcertificate issued on 20/07/10
filed on: 20th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 19th July 2010
change of name
|
|
CONNOT |
Change of name notice
filed on: 20th, July 2010
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, June 2010
| incorporation
|
Free Download
(22 pages)
|