AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/03/31
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 18th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/03/31
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/03/31
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/03/19
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/03/19
filed on: 19th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/03/02. New Address: Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB. Previous address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2021/03/02 director's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021/03/02 secretary's details were changed
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2020/07/22
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019/07/22
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 13th, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/07/22
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 14th, November 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017/07/22
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/22
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 073230310001, created on 2016/06/13
filed on: 15th, June 2016
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2016/05/27. New Address: Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB. Previous address: Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 3rd, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/07/22 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2015/07/31
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 13th, November 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/07/22 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on 2014/07/28
capital
|
|
AAMD |
Amended accounts for the period to 2012/03/31
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 29th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/07/22 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
is the capital in company's statement on 2013/07/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, November 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2012/07/22 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 13th, December 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2011/07/22 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/03/16 from 22 Adam & Eve Mews London W8 6UJ England
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2011/03/31, originally was 2011/07/31.
filed on: 26th, July 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, July 2010
| incorporation
|
|