CS01 |
Confirmation statement with no updates 2023/10/28
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2023/10/01.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/08/21
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/21 director's details were changed
filed on: 21st, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU United Kingdom on 2023/03/27 to 137 139 High Street Beckenham London BR3 1AG
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2022/10/28
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, September 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2021/10/28
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to 2021/12/31, originally was 2022/03/31.
filed on: 12th, May 2021
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/29
filed on: 2nd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2020/11/01 director's details were changed
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/29
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/10/28
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 1st, October 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/26
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/07/15
filed on: 5th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/10/26
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
500.00 GBP is the capital in company's statement on 2018/10/23
filed on: 25th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, August 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 2nd Floor, 220 Queenstown Road London SW8 4LP England on 2018/04/11 to C/O Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/29
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018/03/29
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2018/03/29
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/03/29.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/03/29
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/03/29
filed on: 3rd, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/03/29.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/12/10
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2016/03/31, originally was 2016/12/31.
filed on: 30th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/12/10
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on 2016/06/09
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
400.00 GBP is the capital in company's statement on 2016/06/09
filed on: 9th, June 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Water Cottage Mill Lane Little Ann SP11 7NR England on 2016/05/05 to 2nd Floor, 220 Queenstown Road London SW8 4LP
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/04/18
filed on: 18th, April 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2015
| incorporation
|
Free Download
(8 pages)
|