CS01 |
Confirmation statement with updates 22nd March 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 16th, December 2023
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 28th November 2022
filed on: 7th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th October 2022
filed on: 7th, December 2022
| officers
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 2nd, November 2022
| accounts
|
Free Download
(42 pages)
|
AD01 |
Change of registered address from Unit 5B Ridgeway Distribution Centre the Ridgeway Iver Buckinghamshire SL0 9JQ United Kingdom on 6th October 2022 to Unit B2 Parkway Trading Estate Cranford Lane Hounslow TW5 9QA
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 16th, February 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 22nd March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 12th, February 2020
| accounts
|
Free Download
(26 pages)
|
AA01 |
Previous accounting period shortened to 29th December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 5th, February 2019
| accounts
|
Free Download
(27 pages)
|
AA01 |
Previous accounting period shortened to 30th December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL at an unknown date
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England on 1st May 2018 to Unit 5B Ridgeway Distribution Centre the Ridgeway Iver Buckinghamshire SL0 9JQ
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 235 Old Marylebone Road London NW1 5QT on 13th November 2017 to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
filed on: 13th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 22nd March 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On 1st April 2016 director's details were changed
filed on: 3rd, May 2016
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 19th, April 2016
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th April 2016
filed on: 19th, April 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2013
filed on: 5th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd March 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 1000.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(9 pages)
|