PSC04 |
Change to a person with significant control 2023/10/23
filed on: 23rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/10/20
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023/10/23 director's details were changed
filed on: 23rd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 56 Stamford Street London SE1 9LX England on 2023/06/16 to 11 - 13 New Wakefield Street Manchester Greater Manchester M1 5NP
filed on: 16th, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2022/07/08 director's details were changed
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/10/20
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022/07/08
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, July 2022
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2021/10/20 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/10/20
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/09/15
filed on: 15th, September 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
CH04 |
Secretary's details were changed on 2021/01/01
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/10/20
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 23-26 st. Albans Place London N1 0NX England on 2020/08/19 to 56 Stamford Street London SE1 9LX
filed on: 19th, August 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/10/20
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/20
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/20
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/20
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 21st, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 21 Risborough Street London SE1 0GH on 2016/05/20 to 23-26 st. Albans Place London N1 0NX
filed on: 20th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/20
filed on: 29th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/10/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/20
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/03/03 from 23-26 St. Alban's Place Angel London N1 0NX
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/20
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/09/11 from 23-26 St. Albans Place Angel London N1 0NX England
filed on: 11th, September 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/09/04 from Shand House 14-20 Shand Street London SE1 2ES United Kingdom
filed on: 4th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/20
filed on: 8th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/10/09 from Kingfisher House Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom
filed on: 9th, October 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 7th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/20
filed on: 17th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 28th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/05/27 from Lower Level, Shand House 14-20 Shand Street, London Bridge London SE12ES United Kingdom
filed on: 27th, May 2011
| address
|
Free Download
(1 page)
|
AP04 |
On 2011/03/31, company appointed a new person to the position of a secretary
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/11/27
filed on: 27th, November 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/20
filed on: 19th, November 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/12/31
filed on: 17th, March 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2010/02/04 from Griffin House Aurillac Way Retford Notts DN22 7SS United Kingdom
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2009/12/31, originally was 2010/10/31.
filed on: 21st, October 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, October 2009
| incorporation
|
Free Download
(34 pages)
|