AA |
Accounts for a dormant company made up to 30th November 2023
filed on: 12th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2023
filed on: 1st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 7th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 28th October 2020 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th October 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2018
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st November 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 25th January 2018. New Address: Churchill House 142-146 Old Street London EC1V 9BW. Previous address: Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 11th January 2018. New Address: Fifth Floor 3 Gower Street London WC1E 6HA. Previous address: Churchill House 142-146 Old Street London EC1V 9BW England
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th January 2018. New Address: Churchill House 142-146 Old Street London EC1V 9BW. Previous address: Mnh3861 Rm B 1/F La Bldg 66 Corporation Road Grandetown, Cardiff CF11 7AW
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 4th January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th January 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
4th January 2018 - the day secretary's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on 4th January 2018
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th December 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th November 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 17th November 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th December 2015: 10000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th November 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th December 2014: 10000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th November 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th December 2013: 10000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th November 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mnh3861 Rm B Q/F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW on 27th February 2013
filed on: 27th, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th November 2012 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 27th February 2013 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th November 2011 with full list of members
filed on: 22nd, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, November 2010
| incorporation
|
Free Download
(27 pages)
|