AA |
Dormant company accounts reported for the period up to 2023/12/31
filed on: 23rd, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/28
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 6th, March 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Mill End Cottages Little Missenden Amersham HP7 0RG England on 2023/01/05 to 16 Christchurch Crescent Radlett WD7 8AH
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 18th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/28
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Love Lane London EC2V 7JN England on 2022/05/12 to 1 Mill End Cottages Little Missenden Amersham HP7 0RG
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/28
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020/06/26
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/06/26
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/04/28
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 24th, June 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 18th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/28
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Love Lane 1 Love Lane London EC2V 7JN England on 2018/06/20 to 1 Love Lane London EC2V 7JN
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Fleet Place London EC4M 7rd England on 2018/06/20 to 1 Love Lane 1 Love Lane London EC2V 7JN
filed on: 20th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 6th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/28
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/10/31
filed on: 9th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/04/28
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/10/31
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/10/08
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/10/31
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2016/07/11
filed on: 22nd, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom on 2016/07/15 to 5 Fleet Place London EC4M 7rd
filed on: 15th, July 2016
| address
|
Free Download
(2 pages)
|
AP04 |
On 2016/07/11, company appointed a new person to the position of a secretary
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2016/07/11
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom on 2016/07/11 to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/08
filed on: 17th, March 2016
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, October 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/08
capital
|
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|