CS01 |
Confirmation statement with no updates 8th February 2024
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 22nd, August 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 083958950001, created on 30th April 2021
filed on: 30th, April 2021
| mortgage
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 11th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th March 2019
filed on: 6th, March 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 20th, February 2019
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 7 Cabot Business Village Cabot Business Village Holyrood Close Poole Dorset BH17 7BA on 12th February 2019 to 1 Bridges Court London SW11 3BB
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th February 2019
filed on: 12th, February 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 12th February 2019
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 15th, March 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 30th, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th February 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th February 2016
filed on: 4th, May 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2015
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th February 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th March 2014: 207.77 GBP
capital
|
|
AD01 |
Registered office address changed from 3Rd Floor Accurist House 44 Baker Street London W1U 7AL on 18th March 2014
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 23rd, April 2013
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd April 2013: 200.00 GBP
filed on: 23rd, April 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 23rd, April 2013
| resolution
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 4th April 2013: 207.77 GBP
filed on: 23rd, April 2013
| capital
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 8th, February 2013
| incorporation
|
Free Download
(54 pages)
|