CS01 |
Confirmation statement with no updates 6th November 2023
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th November 2022
filed on: 23rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 6th November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 31st August 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st August 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st August 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st August 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2020
filed on: 9th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Satisfaction of charge 094904110001 in full
filed on: 2nd, December 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom at an unknown date to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 6th November 2018 director's details were changed
filed on: 2nd, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11-12 Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 2nd November 2019 to 11-12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB
filed on: 2nd, November 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on 24th October 2019 to 11-12 Fourth Way Wembley Middlesex HA9 0LB
filed on: 24th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on 1st April 2019 to C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL
filed on: 1st, April 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094904110001, created on 31st January 2019
filed on: 11th, February 2019
| mortgage
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom on 14th December 2018 to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ United Kingdom on 14th December 2018 to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th November 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 24th August 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2018
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 23rd March 2017
filed on: 5th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL at an unknown date
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd August 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 8th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th March 2017
filed on: 20th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2017
filed on: 24th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 20th October 2016 director's details were changed
filed on: 17th, February 2017
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th March 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Level 3 207 Regent Street London W1B 3HH United Kingdom on 24th May 2016 to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ
filed on: 24th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2015
| incorporation
|
Free Download
(37 pages)
|