AA |
Dormant company accounts made up to December 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 18, 2022 director's details were changed
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on June 8, 2021
filed on: 8th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 19, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 10th, August 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 19, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on July 26, 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Savoy Court London WC2R 0EX. Change occurred on July 26, 2019. Company's previous address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control July 26, 2019
filed on: 26th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control November 24, 2016
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 19, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 19, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2016 to December 31, 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 25th, November 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 16, 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 17, 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 17, 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Hanover House 14 Hanover Square London W1S 1HP. Change occurred on July 1, 2015. Company's previous address: 69 Loughborough Rd West Bridgford Nottingham NG2 7LA.
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AP04 |
Appointment (date: June 24, 2015) of a secretary
filed on: 1st, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2015
filed on: 15th, April 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2014
filed on: 15th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 19, 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 25, 2014: 2.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 19th, February 2013
| incorporation
|
|