CS01 |
Confirmation statement with no updates Wed, 13th Mar 2024
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 10th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 6th Oct 2021. New Address: 28 Plumpton House Plumpton Road Hoddesdon Hertfordshire EN11 0LB. Previous address: 1st & 2nd Floor, 2 West Street Ware Hertfordshire SG12 9EE England
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 1st Mar 2021
filed on: 16th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD04 |
Registers new location: 1st & 2nd Floor, 2 West Street Ware Hertfordshire SG12 9EE.
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 1st Mar 2021 director's details were changed
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control Sun, 15th Mar 2020
filed on: 21st, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sun, 15th Mar 2020 director's details were changed
filed on: 21st, January 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 5th May 2020. New Address: 1st & 2nd Floor, 2 West Street Ware Hertfordshire SG12 9EE. Previous address: 1 Vincent Square London SW1P 2PN
filed on: 5th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Mar 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th Mar 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 13th Mar 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 1st Jun 2017 new director was appointed.
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 28th Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Fri, 31st Jul 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 13th Mar 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 27th May 2015: 1.00 GBP
capital
|
|
SH02 |
Sub-division of shares on Wed, 1st Oct 2014
filed on: 18th, November 2014
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 13th Mar 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th Mar 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 17th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 12th Feb 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 13th Mar 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 69 Gray's Inn Road London WC1X 8TP United Kingdom
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 16th Feb 2012. Old Address: 69 Gray's Inn Road London WC1X 8TP United Kingdom
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 8th, November 2011
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 13th Mar 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 13th Mar 2011 director's details were changed
filed on: 6th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 11th, September 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 12th Aug 2010. Old Address: 5 Copenhagen Street London N1 0JB
filed on: 12th, August 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 24th, March 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 13th Mar 2010 with full list of members
filed on: 24th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/03/2010 to 31/01/2010
filed on: 5th, April 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, March 2009
| incorporation
|
Free Download
(18 pages)
|